GRAPEVINE TRAVEL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-07-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
22/03/2122 March 2021 | PREVEXT FROM 31/03/2020 TO 31/07/2020 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
25/02/1625 February 2016 | SECRETARY APPOINTED MR RODERICK LESLIE GETHINS |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, SECRETARY KAYE BRADLEY |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / KAYE BELINDA BRADLEY / 01/08/2014 |
20/03/1520 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/1011 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK LESLIE GETHINS / 11/02/2010 |
03/02/093 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
27/03/0227 March 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
26/11/0126 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
08/02/018 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
24/02/0024 February 2000 | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
23/02/9923 February 1999 | RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS |
05/11/985 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
20/02/9820 February 1998 | RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS |
03/02/973 February 1997 | SECRETARY RESIGNED |
03/02/973 February 1997 | NEW DIRECTOR APPOINTED |
03/02/973 February 1997 | DIRECTOR RESIGNED |
03/02/973 February 1997 | REGISTERED OFFICE CHANGED ON 03/02/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
03/02/973 February 1997 | NEW SECRETARY APPOINTED |
27/01/9727 January 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