WINE ALIGNED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewNotification of Benjamin Stephenson as a person with significant control on 2019-08-15

View Document

26/07/2526 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/04/2428 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

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

View Accounts

27/03/2427 March 2024 Current accounting period shortened from 2024-07-31 to 2024-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

24/03/2224 March 2022 Registration of charge 114655440002, created on 2022-03-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114655440001

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD FRANCIS STEPHENSON / 20/03/2019

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FRANZ

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM THE OLD COTTAGE THE GREEN BOUGHTON MONCHELSEA MAIDSTONE ME17 4LT UNITED KINGDOM

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LONG

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LIZ LONG / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEN STEPHENSON / 29/11/2018

View Document

16/07/1816 July 2018 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