GRAPEVINE TELECOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Total exemption full accounts made up to 2025-01-31 |
02/04/252 April 2025 | Certificate of change of name |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/05/2420 May 2024 | Termination of appointment of Peter Boby as a director on 2023-03-10 |
20/05/2420 May 2024 | Termination of appointment of Brian Vockins as a director on 2023-03-10 |
20/05/2420 May 2024 | Termination of appointment of Hilary Dawn Vockins as a director on 2023-03-10 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
05/04/235 April 2023 | Director's details changed for Mrs Hilary Dawn Vockins on 2023-04-05 |
05/04/235 April 2023 | Director's details changed for Mr Brian Vockins on 2023-04-05 |
28/03/2328 March 2023 | Change of details for Mr Peter Boby as a person with significant control on 2023-03-10 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Memorandum and Articles of Association |
22/03/2322 March 2023 | Resolutions |
17/03/2317 March 2023 | Cessation of Hilary Dawn Vockins as a person with significant control on 2023-03-10 |
17/03/2317 March 2023 | Cessation of Brian Vockins as a person with significant control on 2023-03-10 |
17/03/2317 March 2023 | Notification of Grapevine Telecom Trustees Limited as a person with significant control on 2023-03-10 |
17/03/2317 March 2023 | Cessation of Peter Boby as a person with significant control on 2023-03-10 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Memorandum and Articles of Association |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Memorandum and Articles of Association |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 1999-12-22 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
07/06/217 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
02/12/202 December 2020 | SECRETARY APPOINTED MR KEVIN JOHN LYONS |
02/12/202 December 2020 | APPOINTMENT TERMINATED, SECRETARY HILARY VOCKINS |
03/09/203 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
02/09/192 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING |
29/05/1929 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
31/05/1831 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
19/09/1719 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SPEDDING / 18/09/2017 |
08/06/178 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | DIRECTOR APPOINTED MR RICHARD JOHN SPEDDING |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/12/1518 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
29/04/1529 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/04/1529 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/12/1416 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/12/1318 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/12/1224 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SPINKS / 21/12/2012 |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY DAWN VOCKINS / 21/12/2012 |
21/12/1221 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / HILARY DAWN VOCKINS / 21/12/2012 |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VOCKINS / 21/12/2012 |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BOBY / 21/12/2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/04/1213 April 2012 | DIRECTOR APPOINTED MR EDWARD JOHN LEWIS |
28/12/1128 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/04/1118 April 2011 | DIRECTOR APPOINTED MR JAMES ROBERT SPINKS |
17/12/1017 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/12/0915 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/12/0719 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ |
19/12/0519 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/01/055 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
08/01/048 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
08/01/038 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
18/01/0218 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
28/12/0128 December 2001 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
01/11/001 November 2000 | COMPANY NAME CHANGED GRAPEVINE TELECOM (U.K.) LIMITED CERTIFICATE ISSUED ON 02/11/00 |
06/03/006 March 2000 | COMPANY NAME CHANGED G.V.C. LIMITED CERTIFICATE ISSUED ON 07/03/00 |
02/03/002 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/004 January 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
02/12/992 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
13/07/9913 July 1999 | DIV 08/06/99 |
13/07/9913 July 1999 | VARYING SHARE RIGHTS AND NAMES 08/06/99 |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99 |
21/12/9821 December 1998 | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS |
06/02/986 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/986 February 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
19/12/9719 December 1997 | SECRETARY RESIGNED |
15/12/9715 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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