VINCA WINE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Registration of charge 127784290001, created on 2025-02-19

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Resolutions

View Document

23/08/2423 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-03

View Document

23/08/2423 August 2024 Registered office address changed from 405 Cocoa Studios Workspace Biscuit Factory Clements Road London SE16 4DG England to Studio Cc405 the Biscuit Factory Drummond Road London SE16 4DG on 2024-08-23

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

04/07/244 July 2024 Registered office address changed from Unit B404, Bourbon Building the Biscuit Factory 100 Drummond Road London SE16 4FA England to 405 Cocoa Studios Workspace Biscuit Factory Clements Road London SE16 4DG on 2024-07-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Cessation of Jack Robert Green as a person with significant control on 2023-05-10

View Document

16/08/2316 August 2023 Cessation of Charlie Patrick Vass as a person with significant control on 2023-05-10

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

16/08/2316 August 2023 Notification of Sidewind Limited as a person with significant control on 2023-05-10

View Document

16/08/2316 August 2023 Cessation of Zakary Edward Walters as a person with significant control on 2023-05-10

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 3 Pegasus Place London SE11 5SD on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2029 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company