VINE FX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Michael Joseph Illingworth as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Michael Joseph Illingworth on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Mr Michael Joseph Illingworth as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mrs Claire Illingworth on 2025-05-28

View Document

20/05/2520 May 2025 Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-20

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/10/224 October 2022 Director's details changed for Mrs Claire Illingworth on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from 70 High Street Haverhill Suffolk CB9 8AR United Kingdom to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Michael Joseph Illingworth on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Michael Joseph Illingworth as a person with significant control on 2022-10-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ILLINGWORTH / 17/02/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ILLINGWORTH / 17/02/2020

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/11/178 November 2017 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

02/11/172 November 2017 COMPANY NAME CHANGED VINE TV LIMITED CERTIFICATE ISSUED ON 02/11/17

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ILLINGWORTH / 06/04/2016

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ILLINGWORTH / 06/04/2016

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ILLINGWORTH / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ILLINGWORTH / 15/03/2017

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/09/1511 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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