- Company Overview for VINETRADES LTD (04774734)
- Filing history for VINETRADES LTD (04774734)
- People for VINETRADES LTD (04774734)
- More for VINETRADES LTD (04774734)
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 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
16 May 2018 | CH01 | Director's details changed for Mrs Gillian Havers Howard on 1 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Andrew Warren Howard on 1 May 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from 11 Telfords Yard 6-8 the Highway London E1W 2BQ to Flat 5 130 Wapping High Street London E1W 2NH on 8 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Andrew Warren Howard on 8 February 2017 | |
08 Feb 2017 | CH03 | Secretary's details changed for Mrs Gillian Havers Howard on 8 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mrs Gillian Havers Howard on 8 February 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|