Advanced company searchLink opens in new window

THE VINORIUM LIMITED

Company number 05488639

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2025 AA Total exemption full accounts made up to 31 December 2024
06 Mar 2025 CS01 Confirmation statement made on 6 March 2025 with updates
06 Mar 2025 PSC01 Notification of Stuart William Mccloskey as a person with significant control on 3 March 2025
06 Mar 2025 PSC07 Cessation of Z&B Vintners Limited as a person with significant control on 3 March 2025
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 CH01 Director's details changed for Mr Stuart William Mccloskey on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Ashmill House Ashford Road Lenham Maidstone Kent ME17 2GQ to Unit 14 the Glenmore Centre Moat Way Ashford Kent TN24 0TL on 17 August 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2021 AD03 Register(s) moved to registered inspection location Victoria Court 17 - 21 Ashford Road Maidstone ME14 5DA
26 Feb 2021 AD02 Register inspection address has been changed to Victoria Court 17 - 21 Ashford Road Maidstone ME14 5DA
27 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 14 June 2020
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/08/2020
25 Apr 2020 MR01 Registration of charge 054886390002, created on 21 April 2020
18 Mar 2020 PSC07 Cessation of Stuart William Mccloskey as a person with significant control on 21 February 2020
18 Mar 2020 PSC02 Notification of Z&B Vintners Limited as a person with significant control on 21 February 2020
18 Mar 2020 MR01 Registration of charge 054886390001, created on 16 March 2020
27 Feb 2020 CH01 Director's details changed for Mr Stuart William Mccloskey on 10 September 2019
27 Feb 2020 PSC04 Change of details for Mr Stuart William Mccloskey as a person with significant control on 10 September 2019