- Company Overview for IN VINO BIDCO LIMITED (08393567)
- Filing history for IN VINO BIDCO LIMITED (08393567)
- People for IN VINO BIDCO LIMITED (08393567)
- Charges for IN VINO BIDCO LIMITED (08393567)
- More for IN VINO BIDCO LIMITED (08393567)
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 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 August 2023 | |
06 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | |
06 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | |
06 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 | |
16 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
06 Jun 2023 | AA | Full accounts made up to 31 August 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
27 May 2022 | AA | Full accounts made up to 31 August 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
10 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
27 May 2020 | AA | Full accounts made up to 31 August 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
14 Apr 2020 | CH01 | Director's details changed for Mr Dennis Whiteley on 1 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Michael Joseph Moriarty on 1 April 2020 | |
14 Apr 2020 | CH03 | Secretary's details changed for Mr Michael Joseph Moriarty on 1 April 2020 | |
29 May 2019 | AA | Full accounts made up to 31 August 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
06 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
07 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
10 Mar 2017 | MR01 | Registration of charge 083935670002, created on 6 March 2017 | |
07 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2016 | AD01 | Registered office address changed from Brook House Northenden Road Gatley Cheadle Cheshire SK8 4DN to Boundary House Cheadle Point Cheadle SK8 2GG on 16 September 2016 |