SAD MELI WINERY LTD

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Registered office address changed from 204 Burrage Road London SE18 7JU England to 10, Grain Apartments, Flat 6 Silley Weir Promenade London E16 2AQ on 2022-09-30

View Document

14/02/2214 February 2022 Registered office address changed from 64 Heddington Grove London N7 9SZ England to 204 Burrage Road London SE18 7JU on 2022-02-14

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM 64 64 HEDDINGTON GROVE LONDON N7 9SZ ENGLAND

View Document

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM 64 HEDDINGTON GROVE LONDON UK SE7 9SZ UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 64 HEDDINGTON GROVE LONDON N7 9SZ ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 58 SAINT MARGARET TERRACE LONDON SE18 7RN ENGLAND

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM FLAT 1, JUDE COURT 4 MANTLE ROAD LONDON SE4 2EX UNITED KINGDOM

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEKA KERESELIDZE / 17/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR BEKA KERESELIDZE / 17/04/2019

View Document

11/04/1911 April 2019 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