- Company Overview for GRAPE SOLUTIONS (PACKAGING) LTD (05289697)
- Filing history for GRAPE SOLUTIONS (PACKAGING) LTD (05289697)
- People for GRAPE SOLUTIONS (PACKAGING) LTD (05289697)
- Charges for GRAPE SOLUTIONS (PACKAGING) LTD (05289697)
- More for GRAPE SOLUTIONS (PACKAGING) LTD (05289697)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Aug 2020 | TM01 | Termination of appointment of Nicola Radford as a director on 18 May 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | AD01 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to Old Cottage the Green Boughton Monchelsea Maidstone Kent ME17 4LT on 26 July 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | PSC04 | Change of details for Mr Justin Terence Svein Harris as a person with significant control on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Justin Terence Svein Harris on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Ms Nicola Radford on 7 June 2018 | |
28 Mar 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
23 Nov 2017 | TM02 | Termination of appointment of Guy Christian James Harris as a secretary on 15 November 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Aug 2017 | AD01 | Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8JD to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 4 August 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates |