FORMAT WINES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2022-08-17

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Registered office address changed from Hampden House Monument Park Chalgrove Oxford OX44 7RW England to Unit 16, Waldegraves Business Park Waldegraves Lane West Mersea Colchester CO5 8SE on 2024-02-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

11/08/2311 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

02/09/222 September 2022 Confirmation statement made on 2022-08-17 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-09-20

View Document

12/01/2212 January 2022 Change of details for Mr George Frederick Clements as a person with significant control on 2021-09-20

View Document

05/10/215 October 2021 Appointment of Mr Nathan Philip Engelbrecht as a director on 2021-08-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED GREEN TUESDAY LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

18/08/2018 August 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