Advanced company searchLink opens in new window

VINTNERS EC4 (2) LIMITED

Company number 11640034

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)
03 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
09 Jul 2024 AD01 Registered office address changed from 4-6 York Street London W1U 6QD United Kingdom to 6 York Street London W1U 6QD on 9 July 2024
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
23 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
02 Jan 2024 MA Memorandum and Articles of Association
19 Dec 2023 MR01 Registration of charge 116400340003, created on 14 December 2023
19 Dec 2023 MR01 Registration of charge 116400340004, created on 14 December 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 May 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 4-6 York Street London W1U 6QD on 25 May 2022
04 May 2022 CH01 Director's details changed for Ms Neha Surendra Hiranandani on 4 May 2022
04 May 2022 PSC04 Change of details for Ms Neha Surendra Hiranandani as a person with significant control on 4 May 2022
04 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 480,000
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
08 Mar 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
07 Dec 2018 MR01 Registration of charge 116400340001, created on 30 November 2018
07 Dec 2018 MR01 Registration of charge 116400340002, created on 30 November 2018
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 400,000
15 Nov 2018 CH01 Director's details changed for Ms Neha Surendra Hiranandani on 15 November 2018