- Company Overview for LES VINS DE SYLVAIN LTD (10898426)
- Filing history for LES VINS DE SYLVAIN LTD (10898426)
- People for LES VINS DE SYLVAIN LTD (10898426)
- More for LES VINS DE SYLVAIN LTD (10898426)
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) |
---|---|---|---|
24 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
19 Oct 2022 | AD01 | Registered office address changed from 106 London Road East Grinstead RH19 1EP England to Unit 1 Lower Gladiator House Rear of 13 Gladiator Street London SE23 1NA on 19 October 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Jun 2021 | AD01 | Registered office address changed from 4 Boltro Road Haywards Heath RH16 1BL England to 106 London Road East Grinstead RH19 1EP on 29 June 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 May 2019 | AA | Accounts for a dormant company made up to 30 September 2017 | |
01 May 2019 | AA01 | Current accounting period shortened from 31 August 2018 to 30 September 2017 | |
19 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
03 May 2018 | TM01 | Termination of appointment of William Robert Moore as a director on 13 April 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL United Kingdom to 4 Boltro Road Haywards Heath RH16 1BL on 31 January 2018 | |
23 Oct 2017 | AD01 | Registered office address changed from Unit 1 Lower Gladiator House Unit 1 Lower Gladiator House 13 Gladiator Street London SE23 1NA United Kingdom to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL on 23 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|