- Company Overview for LA CANTINA DEL VINO LTD (06491127)
- Filing history for LA CANTINA DEL VINO LTD (06491127)
- People for LA CANTINA DEL VINO LTD (06491127)
- Charges for LA CANTINA DEL VINO LTD (06491127)
- More for LA CANTINA DEL VINO LTD (06491127)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Massimo Trapani on 4 June 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
18 Feb 2019 | AP01 | Appointment of Ms Elisabetta Pozzi as a director on 1 December 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
22 Feb 2018 | PSC07 | Cessation of Juan Gil-Rios as a person with significant control on 31 August 2017 | |
22 Feb 2018 | AD01 | Registered office address changed from Mercury House, 19/21 Chaepl Street, Marlow Bucks SL7 3HN to Carnegie Court the Broadway Farnham Common Slough SL2 3PQ on 22 February 2018 | |
23 Jan 2018 | TM02 | Termination of appointment of Commercial Secretariat Limited as a secretary on 1 September 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | TM01 | Termination of appointment of Juan Gil-Rios as a director on 19 July 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|