- Company Overview for GREEN ACRES WINES LTD (13031760)
- Filing history for GREEN ACRES WINES LTD (13031760)
- People for GREEN ACRES WINES LTD (13031760)
- More for GREEN ACRES WINES LTD (13031760)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Jul 2024 | AD01 | Registered office address changed from PO Box 4385 13031760 - Companies House Default Address Cardiff CF14 8LH to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 5 July 2024 | |
21 Jun 2024 | AD02 | Register inspection address has been changed to 6-9 the Square Stockley Park Uxbridge UB11 1FW | |
04 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 13031760 - Companies House Default Address, Cardiff, CF14 8LH on 4 March 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
27 Nov 2023 | PSC04 | Change of details for Mrs Bhavna Sanchez Kanadia as a person with significant control on 27 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Mrs Bhavna Sanchez Kanadia on 27 November 2023 | |
16 Sep 2023 | PSC01 | Notification of Bhavinkumar Mahendrabhai Inamdar as a person with significant control on 16 September 2023 | |
16 Sep 2023 | AP01 | Appointment of Mr Bhavinkumar Mahendrabhai Inamdar as a director on 16 September 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Jun 2023 | PSC01 | Notification of Bhavna Sanchez Kanadia as a person with significant control on 1 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
27 Jun 2023 | AD01 | Registered office address changed from Temple Bar Temple Underground Station London WC2R 2PH England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 27 June 2023 | |
27 Jun 2023 | AP01 | Appointment of Mrs Bhavna Sanchez Kanadia as a director on 1 June 2023 | |
27 Jun 2023 | PSC07 | Cessation of Bhavinkumar Mahendrabhai Inamdar as a person with significant control on 1 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Bhavinkumar Mahendrabhai Inamdar as a director on 1 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Mahesh Kanaiyalal Tikiyani as a director on 1 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Dipa Inamdar as a director on 1 June 2023 | |
15 Jun 2023 | CERTNM |
Company name changed amison uk LTD\certificate issued on 15/06/23
|
|
13 Apr 2023 | AP01 | Appointment of Mr Mahesh Kanaiyalal Tikiyani as a director on 1 November 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
20 Nov 2020 | CH01 | Director's details changed for Mrs Dipa Patel on 19 November 2020 |