WINE DIVINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/04/206 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2020

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED WINES OF EXCELLENCE LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLES R C DUBOURG / 01/10/2017

View Document

03/12/173 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLES DUBOURG

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY INES DUBOURG

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 204 GORING ROAD, GORING BY SEA WORTHING WEST SUSSEX BN12 4PQ

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 56 CHIPPERS ROAD WORTHING WEST SUSSEX BN13 1DG ENGLAND

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

21/04/1421 April 2014 SECRETARY APPOINTED MISS INES MARIE DUBOURG

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, SECRETARY JEAN ICART

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, SECRETARY JEAN ICART

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR JEAN GUILLAUME ICART

View Document

12/04/1312 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA TAYLOR / 05/04/2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

20/03/0520 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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