Advanced company searchLink opens in new window

VINE THINKING LIMITED

Company number 07504960

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)
08 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
25 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
29 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
10 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
25 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
14 Nov 2018 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YS to Third Floor 24 Chiswell Street London EC1Y 4YX on 14 November 2018
15 Aug 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jan 2018 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YS on 19 January 2018
05 Jan 2018 AD01 Registered office address changed from The Enterprise Building Finedon Road Wellingborough Northants NN8 4EL to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2018
24 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
15 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
20 Jan 2017 CH01 Director's details changed for Mr Julian Thomas Edwards on 5 January 2017
20 Jan 2017 CH01 Director's details changed for Mr Michael Charles Edwards on 5 January 2017
10 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
09 Mar 2016 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
03 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
12 May 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off