WHISKY-ME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2024-10-29 |
| 31/07/2531 July 2025 | Previous accounting period shortened from 2025-01-31 to 2024-10-29 |
| 17/12/2417 December 2024 | Appointment of Mr Ian Patrick Bankier as a director on 2024-10-29 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
| 29/10/2429 October 2024 | Current accounting period extended from 2024-12-31 to 2025-01-31 |
| 29/10/2429 October 2024 | Notification of Glenkeir Whiskies Limited as a person with significant control on 2024-10-29 |
| 29/10/2429 October 2024 | Cessation of Tristan Stephenson as a person with significant control on 2024-10-29 |
| 29/10/2429 October 2024 | Cessation of Thomas James Aske as a person with significant control on 2024-10-29 |
| 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 |
| 29/10/2429 October 2024 | Termination of appointment of Thomas James Aske as a director on 2024-10-29 |
| 29/10/2429 October 2024 | Termination of appointment of Tristan Peter Stephenson as a director on 2024-10-29 |
| 29/10/2429 October 2024 | Termination of appointment of Thomas Seymour Robert Elliott as a director on 2024-10-29 |
| 29/10/2429 October 2024 | Appointment of Mr John Edward Beard as a director on 2024-10-29 |
| 03/10/243 October 2024 | Satisfaction of charge 110992730001 in full |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 08/04/248 April 2024 | Registration of charge 110992730001, created on 2024-03-22 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 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 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-02-23 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 02/06/212 June 2021 | ARTICLES OF ASSOCIATION |
| 02/06/212 June 2021 | ADOPT ARTICLES 17/05/2021 |
| 02/06/212 June 2021 | SUB-DIVISION 17/05/21 |
| 24/05/2124 May 2021 | DIRECTOR APPOINTED MR THOMAS SEYMOUR ROBERT ELLIOTT |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
| 12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/01/2016 January 2020 | 16/01/20 STATEMENT OF CAPITAL GBP 400 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 9 CHRISTOPHER STREET LONDON EC2A 2BS ENGLAND |
| 14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ASKE / 12/03/2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 64A BURNBURY ROAD LONDON SW12 0EL UNITED KINGDOM |
| 06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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