- Company Overview for DIVINELY VINTAGE LTD (07117163)
- Filing history for DIVINELY VINTAGE LTD (07117163)
- People for DIVINELY VINTAGE LTD (07117163)
- More for DIVINELY VINTAGE LTD (07117163)
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 5 January 2025 with no updates | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Feb 2023 | AP03 | Appointment of Mr Mark Hamilton Howarth as a secretary on 8 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
02 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from Tillbrook Cottage 153B High Street London Colney St. Albans Hertfordshire AL2 1RP England to 89 Chapel Street Chapel Street Hemel Hempstead HP2 5AE on 7 January 2021 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Feb 2019 | PSC04 | Change of details for Ms Susan Margaret Buckle as a person with significant control on 27 February 2019 | |
09 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
01 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | AD01 | Registered office address changed from 3 South Farm Cottages Shenley Lane St. Albans Hertfordshire AL2 1AD to Tillbrook Cottage 153B High Street London Colney St. Albans Hertfordshire AL2 1RP on 23 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
09 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AD01 | Registered office address changed from 3 3 South Farm Cottages, Shenley Lane Napsbury St. Albans Hertfordshire AL2 1AD England to 3 South Farm Cottages Shenley Lane St. Albans Hertfordshire AL2 1AD on 15 January 2016 | |
14 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 |