GRAPEVINE S.E. LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2020-03-31

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been suspended

View Document

21/01/2221 January 2022 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Office 11 Navigation Business Centre Mill Gate Newark Notts NG24 4TS on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN JAMES CLARK / 01/12/2017

View Document

02/10/182 October 2018 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

02/10/182 October 2018 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

02/10/182 October 2018 CESSATION OF LAUREN CLARK AS A PSC

View Document

25/07/1825 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / LAUREN CLARK / 04/09/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN JAMES CLARK / 06/04/2016

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN CLARK

View Document

07/10/177 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 COMPANY NAME CHANGED GMG I2 (UK) LIMITED CERTIFICATE ISSUED ON 17/02/16

View Document

17/02/1617 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK TARSEY

View Document

21/08/1321 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1321 August 2013 COMPANY NAME CHANGED CLARITY 360 IP LIMITED CERTIFICATE ISSUED ON 21/08/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1223 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1219 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK TARSEY

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MARK NICHOLAS TARSEY

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MARK NICHOLAS TARSEY

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED DAVID ALAN JAMES CLARK

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY ROBERT ALEXANDER MILES

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company