WHISKY-ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2024-10-29

View Document

31/07/2531 July 2025 Previous accounting period shortened from 2025-01-31 to 2024-10-29

View Document

17/12/2417 December 2024 Appointment of Mr Ian Patrick Bankier as a director on 2024-10-29

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

29/10/2429 October 2024 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

29/10/2429 October 2024 Notification of Glenkeir Whiskies Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Tristan Stephenson as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Thomas James Aske as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Registered office address changed from 124 City Road London EC1V 2NX England to The Whisky Shop London Piccadilly 169 Piccadilly London W1J 9EH on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Thomas James Aske as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Tristan Peter Stephenson as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Thomas Seymour Robert Elliott as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr John Edward Beard as a director on 2024-10-29

View Document

03/10/243 October 2024 Satisfaction of charge 110992730001 in full

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Registration of charge 110992730001, created on 2024-03-22

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-09-29

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/06/212 June 2021 ARTICLES OF ASSOCIATION

View Document

02/06/212 June 2021 ADOPT ARTICLES 17/05/2021

View Document

02/06/212 June 2021 SUB-DIVISION 17/05/21

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR THOMAS SEYMOUR ROBERT ELLIOTT

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 400

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 9 CHRISTOPHER STREET LONDON EC2A 2BS ENGLAND

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ASKE / 12/03/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 64A BURNBURY ROAD LONDON SW12 0EL UNITED KINGDOM

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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