Advanced company searchLink opens in new window

WINE UTOPIA LIMITED

Company number 07689435

Filter by category

Filter by category


Confirmation statement filters

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)
11 Sep 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
15 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with updates
13 Aug 2019 SH10 Particulars of variation of rights attached to shares
13 Aug 2019 SH08 Change of share class name or designation
24 Jul 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 August 2018
23 Jul 2019 PSC02 Notification of Newco B (Stockbridge) Limited as a person with significant control on 28 August 2018
23 Jul 2019 PSC04 Change of details for Mr Sean Parrott as a person with significant control on 28 August 2018
14 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
14 Jun 2019 TM02 Termination of appointment of Mark Frederick Hooton as a secretary on 6 June 2019
06 Jun 2019 AD01 Registered office address changed from 2 Butlers Close Lockerley Romsey Hampshire SO51 0LY to 40 George Street Warminster Wiltshire BA12 8QB on 6 June 2019
04 Sep 2018 TM01 Termination of appointment of Rachel Louise Gibson as a director on 28 August 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
24 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 May 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 250,105
21 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
05 Dec 2016 AP03 Appointment of Mr Mark Frederick Hooton as a secretary on 22 November 2016
23 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
05 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 90
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
05 Sep 2013 AD02 Register inspection address has been changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England