PMWINE TRADE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | |
09/01/259 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
03/05/243 May 2024 | Director's details changed for Mr Grant William Sandiford Ashton on 2024-05-03 |
02/05/242 May 2024 | Director's details changed for Mr Grant William Sandiford Ashton on 2024-05-02 |
28/12/2328 December 2023 | Notification of 67 Pall Mall Limited as a person with significant control on 2023-12-27 |
15/12/2315 December 2023 | Cessation of Grant William Sandiford Ashton as a person with significant control on 2023-12-15 |
08/12/238 December 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-15 with updates |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
17/01/2317 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/12/2126 December 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/09/1724 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/12/1628 December 2016 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 18 REGENTS PARK TERRACE LONDON NW1 7ED |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/09/1624 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/10/1515 October 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/12/1427 December 2014 | 01/12/14 STATEMENT OF CAPITAL GBP 78632 |
15/10/1415 October 2014 | 13/10/14 STATEMENT OF CAPITAL GBP 44750 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/09/1428 September 2014 | 28/08/14 STATEMENT OF CAPITAL GBP 44750 |
28/09/1428 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/09/1315 September 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/09/1215 September 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/03/1213 March 2012 | 07/02/12 STATEMENT OF CAPITAL GBP 43500 |
13/03/1213 March 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/09/1128 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR APPOINTED MR GRANT WILLIAM SANDFORD ASHTON |
29/09/1029 September 2010 | SECRETARY APPOINTED MILES ERIC ASHTON |
22/09/1022 September 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
17/09/1017 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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