Download leads from Nexok and grow your business. Find out more

Grapevine Connect Ltd

Documents

Total Documents37
Total Pages226

Filing History

8 December 2023Resolutions
  • RES13 ‐ Share for share exchange 14/10/2022
  • RES10 ‐ Resolution of allotment of securities
21 September 2023Total exemption full accounts made up to 31 March 2023
9 February 2023Confirmation statement made on 31 January 2023 with updates
29 November 2022Notification of Grapevine Connect Group Limited as a person with significant control on 14 October 2022
29 November 2022Cessation of Martin Cox as a person with significant control on 14 October 2022
29 November 2022Cessation of Nicholas Tuck as a person with significant control on 14 October 2022
24 October 2022Termination of appointment of Nicholas Tuck as a director on 14 October 2022
10 August 2022Total exemption full accounts made up to 31 March 2022
10 February 2022Confirmation statement made on 31 January 2022 with updates
20 December 2021Total exemption full accounts made up to 31 March 2021
10 February 2021Confirmation statement made on 31 January 2021 with updates
5 January 2021Total exemption full accounts made up to 31 March 2020
6 February 2020Confirmation statement made on 31 January 2020 with updates
7 November 2019Total exemption full accounts made up to 31 March 2019
8 May 2019Registered office address changed from Unit 2 Office a Greendale Business Park Woodbury Salterton Nr Exeter Devon EX5 1EW England to Unit 10 Yeo Business Park Clyst St Mary Exeter Devon EX5 1DP on 8 May 2019
31 January 2019Confirmation statement made on 31 January 2019 with updates
29 January 2019Director's details changed for Mr Martin Cox on 20 August 2018
29 January 2019Director's details changed for Mr Nicholas Tuck on 20 August 2018
20 December 2018Total exemption full accounts made up to 31 March 2018
18 September 2018Change of details for Mr Nicholas Tuck as a person with significant control on 20 August 2018
18 September 2018Change of details for Mr Martin Cox as a person with significant control on 20 August 2018
18 September 2018Registered office address changed from Unit 4 Clyst Works Clyst Road Topsham Devon EX3 0DB United Kingdom to Unit 2 Office a Greendale Business Park Woodbury Salterton Nr Exeter Devon EX5 1EW on 18 September 2018
7 February 2018Change of details for Mr Nicholas Tuck as a person with significant control on 6 April 2016
7 February 2018Change of details for Mr Martin Cox as a person with significant control on 6 April 2016
7 February 2018Confirmation statement made on 31 January 2018 with updates
19 January 2018Change of share class name or designation
19 January 2018Change of share class name or designation
19 January 2018Change of share class name or designation
19 January 2018Change of share class name or designation
1 November 2017Total exemption full accounts made up to 31 March 2017
1 November 2017Total exemption full accounts made up to 31 March 2017
22 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017
22 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017
15 February 2017Confirmation statement made on 31 January 2017 with updates
15 February 2017Confirmation statement made on 31 January 2017 with updates
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 100
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 100
Sign up now to grow your client base. Plans & Pricing