- Company Overview for WINE ALIGNED LIMITED (11465544)
- Filing history for WINE ALIGNED LIMITED (11465544)
- People for WINE ALIGNED LIMITED (11465544)
- Charges for WINE ALIGNED LIMITED (11465544)
- More for WINE ALIGNED LIMITED (11465544)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
28 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
27 Mar 2024 | AA01 | Current accounting period shortened from 31 July 2024 to 31 March 2024 | |
01 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
24 Mar 2022 | MR01 | Registration of charge 114655440002, created on 18 March 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
16 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
29 Aug 2019 | MR01 | Registration of charge 114655440001, created on 21 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Benjamin Edward Francis Stephenson on 20 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Peter Francis Franz as a director on 22 March 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from The Old Cottage the Green Boughton Monchelsea Maidstone ME17 4LT United Kingdom to Apt 100 Apartment 100 43 Blossom Street Manchester M4 6FX on 8 March 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Elizabeth Jane Long as a director on 29 January 2019 | |
29 Nov 2018 | CH01 | Director's details changed for Ben Stephenson on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Liz Long on 29 November 2018 | |
16 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-16
|