NO MORE GRAPES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/10/2430 October 2024 Change of details for Mr Gregory Joseph Marler as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Gregory Joseph Marler on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/04/216 April 2021 SAIL ADDRESS CHANGED FROM: 1 DLI COTTAGES BACK WESTERN HILL DURHAM DH1 4RQ ENGLAND

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM 65 PERCY ROAD HAMPTON MIDDLESEX TW12 2JT

View Document

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM 20 BAINBRIDGE STREET BELMONT DURHAM DH1 1NA ENGLAND

View Document

26/09/2026 September 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MARLER / 26/09/2020

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 SAIL ADDRESS CHANGED FROM: 88 BROOMSIDE LANE DURHAM DH1 2QT ENGLAND

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/03/1625 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

25/03/1625 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1625 March 2016 SAIL ADDRESS CHANGED FROM: C/O GREGORY MARLER 7 ALEXANDRA CLOSE FRAMWELLGATE MOOR DURHAM DH1 5ED ENGLAND

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOSEPH MARLER / 01/10/2015

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SAIL ADDRESS CREATED

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOSEPH MARLER / 01/04/2014

View Document

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

View Accounts

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 DISS40 (DISS40(SOAD))

View Document

29/07/1329 July 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1123 March 2011 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