PLANET WINE TRADING AND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Director's details changed for Alexis Lichine on 2025-01-23

View Document

24/01/2524 January 2025 Change of details for Mr Alexis Lichine as a person with significant control on 2025-01-23

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS LICHINE / 22/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SACHA LICHINE / 23/10/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SACHA LICHINE / 25/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EMANUEL PRAGER / 25/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY TERENCE ROBSON

View Document

08/09/098 September 2009 SECRETARY APPOINTED MR CHARLES EMANUAL PRAGER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PRAGER / 25/01/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/04/0814 April 2008 COMPANY NAME CHANGED SACHA LICHINE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 £ NC 1000/1000000 12/0

View Document

22/01/0222 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 12/04/00

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

02/03/992 March 1999 S366A DISP HOLDING AGM 09/02/99

View Document

02/03/992 March 1999 S386 DISP APP AUDS 09/02/99

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED SACHR LICHINE INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 01/03/99

View Document

15/02/9915 February 1999 COMPANY NAME CHANGED INTERFORM LIMITED CERTIFICATE ISSUED ON 16/02/99

View Document

25/01/9925 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information