Advanced company searchLink opens in new window

VINE-WORKS LTD

Company number 07226456

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)
09 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
07 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
13 Sep 2023 TM01 Termination of appointment of Carolyn Chinn as a director on 12 September 2023
30 Aug 2023 AP01 Appointment of Mrs Carolyn Chinn as a director on 30 August 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
14 Nov 2022 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 14 November 2022
05 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
05 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
03 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ A distribution in specie of the property registered in the name of the company with title number ESX105218 and ESX288396/ certain assets pursuant to the asset transfer agreement. 28/04/2022
03 May 2022 PSC02 Notification of Jc&H Limited as a person with significant control on 28 April 2022
03 May 2022 PSC07 Cessation of Djct Holdings Ltd as a person with significant control on 28 April 2022
28 Apr 2022 TM01 Termination of appointment of Darcy Gander as a director on 28 April 2022
15 Mar 2022 MR04 Satisfaction of charge 072264560001 in full
03 Mar 2022 MR04 Satisfaction of charge 072264560002 in full
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates
07 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
02 Oct 2020 PSC07 Cessation of James Dodson as a person with significant control on 30 September 2020
02 Oct 2020 PSC02 Notification of Djct Holdings Ltd as a person with significant control on 30 September 2020
02 Oct 2020 PSC07 Cessation of Darcy Gander as a person with significant control on 30 September 2020
26 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
18 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2019 MA Memorandum and Articles of Association