WAY TO SAVE FOOD & WINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
06/01/236 January 2023 | Notification of Mahinder Kaur as a person with significant control on 2022-10-25 |
06/01/236 January 2023 | Change of details for Mr Gurjeet Singh Arora as a person with significant control on 2022-10-25 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059476260001 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURJEET SINGH ARORA / 21/12/2015 |
13/10/1513 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/10/131 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURJEET SINGH ARORA / 03/10/2012 |
03/10/123 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, SECRETARY SURJIT SINGH |
08/11/118 November 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
03/08/113 August 2011 | SECRETARY APPOINTED MR SURJIT SINGH |
03/08/113 August 2011 | APPOINTMENT TERMINATED, SECRETARY JASBIR KHANEJA |
16/06/1116 June 2011 | PREVEXT FROM 30/09/2010 TO 31/03/2011 |
14/10/1014 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURJEET SINGH ARORA / 26/09/2010 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JASBIR KAUR KHANEJA / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0627 September 2006 | NEW SECRETARY APPOINTED |
27/09/0627 September 2006 | DIRECTOR RESIGNED |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: JS GULATI & CO., ALLIED SAINIF HOUSE, 412 GREENFORD ROAD GREENFORD MIDDLESEX UB6 9QH |
27/09/0627 September 2006 | SECRETARY RESIGNED |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
26/09/0626 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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