Advanced company searchLink opens in new window

GRAPESHOT LIMITED

Company number 04517730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2013 AD01 Registered office address changed from 12D Kings Parade Cambridge CB2 1SJ on 29 August 2013
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 February 2013
  • GBP 371.7705
11 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 367.30
08 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 561.3200
08 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 319.62
19 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 11,135.0000
15 Sep 2011 CC04 Statement of company's objects
15 Sep 2011 MEM/ARTS Memorandum and Articles of Association
15 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2011 AR01 Annual return made up to 22 August 2011
14 Jul 2011 AAMD Amended accounts made up to 31 August 2010
14 Feb 2011 AA Accounts for a small company made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for John Harvey Snyder on 22 August 2010
16 Sep 2010 CH02 Director's details changed for Iq Capital Directors Nominees Limited on 22 August 2010
16 Sep 2010 CH01 Director's details changed for Martin Frederick Porter on 22 August 2010
16 Sep 2010 CH03 Secretary's details changed for John Harvey Snyder on 22 August 2010
01 Jun 2010 AA Accounts for a small company made up to 31 August 2009
25 May 2010 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 282.7668