RED SQUIRREL 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
04/08/254 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

17/07/2517 July 2025 NewTermination of appointment of Stephen Knott as a director on 2025-07-10

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

30/07/2430 July 2024 Termination of appointment of Nicholas James Darlington as a director on 2024-07-30

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

14/04/2314 April 2023 Registered office address changed from Manor Farm Craft Centre Wood Lane Seale Farnham GU10 1HR England to Castle House Castle Street Guildford GU1 3UW on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM UNIT 3.1A, UNION COURT UNION ROAD LONDON SW4 6JP ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 ADOPT ARTICLES 09/09/2019

View Document

30/09/1930 September 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 NOTIFICATION OF PSC STATEMENT ON 09/09/2019

View Document

28/09/1928 September 2019 CESSATION OF NICHOLAS JAMES DARLINGTON AS A PSC

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

28/09/1928 September 2019 DIRECTOR APPOINTED MR STEPHEN KNOTT

View Document

28/09/1928 September 2019 DIRECTOR APPOINTED MR DAVID FREDERICK WILLIAM KNOTT

View Document

28/09/1928 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 140110.1

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 3 SPICE COURT IVORY SQUARE PLANTATION WHARF LONDON SW11 3UE ENGLAND

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KEENAN

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE KYNOCH

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 30/01/18 STATEMENT OF CAPITAL GBP 71651

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 29/12/17 STATEMENT OF CAPITAL GBP 43401

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM ACTON BUSINESS CENTRE UNIT Y.14 SCHOOL ROAD LONDON NW10 6TD ENGLAND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

07/08/177 August 2017 31/12/16 STATEMENT OF CAPITAL GBP 43401

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DARLINGTON / 20/07/2017

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/07/164 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM FIRST FLOOR WHITHORNE HOUSE NORTH STREET MIDHURST WEST SUSSEX GU29 9DH

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE CLEMENTINE KEENAN / 02/03/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DARLINGTON / 27/07/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MARK DOUGLAS HOLFORD

View Document

06/05/156 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 43150

View Document

06/03/156 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 02/03/14 STATEMENT OF CAPITAL GBP 25450

View Document

19/08/1419 August 2014 31/03/14 STATEMENT OF CAPITAL GBP 25000

View Document

08/04/148 April 2014 16/01/14 STATEMENT OF CAPITAL GBP 25200

View Document

12/02/1412 February 2014 16/01/14 STATEMENT OF CAPITAL GBP 25000

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR GEORGE ALEXANDER BRYSON KYNOCH

View Document

09/01/149 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR GAVIN LESLIE BROOK DARLINGTON

View Document

19/11/1319 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 15000

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MS CHARLOTTE CLEMENTINE KEENAN

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 15 ST. JAMES'S COTTAGES RICHMOND SURREY TW9 1SL UNITED KINGDOM

View Document

27/07/1227 July 2012 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