WINE INTELLIGENCE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

16/11/2316 November 2023 Appointment of Ms Julie Louise Harris as a director on 2023-10-25

View Document

08/08/238 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

14/02/2314 February 2023 Register inspection address has been changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

08/02/238 February 2023 Change of details for Iwsr Drinks Market Analysis Limited as a person with significant control on 2023-02-08

View Document

21/11/2221 November 2022 Termination of appointment of Gordon Stephen Mccall as a director on 2022-07-27

View Document

07/04/227 April 2022 Register(s) moved to registered inspection location Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd

View Document

05/04/225 April 2022 Register inspection address has been changed from 109 Malting Place 169 Tower Bridge Road London SE1 3LJ England to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd

View Document

04/04/224 April 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Nutmeg House 60 Gainsford St London SE1 2NY on 2022-04-04

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

12/01/2212 January 2022 Appointment of Mr Gordon Mccall as a director on 2021-12-22

View Document

12/01/2212 January 2022 Termination of appointment of Sarah Jane Woollett as a director on 2021-11-26

View Document

18/10/2118 October 2021 Amended total exemption full accounts made up to 2020-04-30

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Amended total exemption full accounts made up to 2020-04-30

View Document

26/01/2126 January 2021 Registered office address changed from , 109 Maltings Place 169 Tower Bridge Road, London, Greater London, SE1 3LJ to Nutmeg House 60 Gainsford St London SE1 2NY on 2021-01-26

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN HOWARD

View Document

01/05/151 May 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/125 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LULIE JANE HALSTEAD / 01/01/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK HALSTEAD / 01/01/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER HOWARD / 01/01/2012

View Document

05/03/125 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PETER HOWARD / 01/01/2012

View Document

05/03/125 March 2012 SAIL ADDRESS CREATED

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN AVRIL HOWARD / 01/01/2012

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM, 72 KIELDER COURT, HEXHAM ROAD, READING, RG9 7UG

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM, NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ

View Document

09/03/119 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALSTEAD / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER HOWARD / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LULIE HALSTEAD / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN AVRIL HOWARD / 01/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM, SHEPPERTON MARINA, FELIX LANE, SHEPPERTON, MIDDLESEX, TW17 8NJ

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 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