Advanced company searchLink opens in new window

IN VINO BIDCO LIMITED

Company number 08393567

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)
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