CLUB OENOLOGIQUE LIMITED

10639796
UNIT 208 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 6 Buy now
20 Mar 2024 officers Change of particulars for director (Mr Ajit Singh Puri) 2 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 6 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 12 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 26 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 6 Buy now
14 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 17 Buy now
14 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
14 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
17 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
17 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 6 Buy now
13 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2020 officers Appointment of director (Ms Christelle Anita Genevieve Guibert) 2 Buy now
10 Jul 2020 officers Appointment of director (Mr Ajit Singh Puri) 2 Buy now
10 Jul 2020 officers Termination of appointment of director (David Storey) 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2019 officers Change of particulars for director (Mr David Storey) 2 Buy now
10 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 4 Buy now
18 Apr 2018 resolution Resolution 3 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 officers Appointment of director (Mr Richard Ivan Stoppard) 2 Buy now
19 Oct 2017 officers Termination of appointment of director (Allen Gibbons) 1 Buy now
19 Oct 2017 officers Appointment of director (Mr David Storey) 2 Buy now
19 Oct 2017 officers Termination of appointment of director (Andrew Dennis Joseph) 1 Buy now
07 Mar 2017 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Feb 2017 incorporation Incorporation Company 44 Buy now