Advanced company searchLink opens in new window

WINE BEHIND THE LABEL LIMITED

Company number 08773137

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)
25 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
25 Sep 2023 AA Unaudited abridged accounts made up to 30 November 2022
20 Sep 2023 TM01 Termination of appointment of Sonia Romano Blech as a director on 30 November 2020
20 Sep 2023 TM01 Termination of appointment of Neville Franklin Blech as a director on 30 September 2019
10 Jan 2023 CS01 Confirmation statement made on 6 November 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
27 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
15 Jan 2021 AD01 Registered office address changed from 34 Ivy Close Winchester SO22 4QR England to 31 Lowden Close, 31 Lowden Close Winchester Hampshire SO22 4EW on 15 January 2021
26 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
09 Dec 2019 AP03 Appointment of Mr David Stephen Moore as a secretary on 6 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Dec 2019 AD01 Registered office address changed from C/O Neville Blech 57 Pelham Street London SW7 2NJ to 34 Ivy Close Winchester SO22 4QR on 6 December 2019
06 Dec 2019 AP01 Appointment of Mrs Rachel Jane Gilbert as a director on 6 December 2019
06 Dec 2019 TM02 Termination of appointment of Sonia Romano Blech as a secretary on 6 December 2019
06 Dec 2019 PSC07 Cessation of Sonia Romano Blech as a person with significant control on 6 December 2019
06 Dec 2019 PSC07 Cessation of Neville Franklin Blech as a person with significant control on 6 September 2019
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 1,200
26 Jul 2019 PSC01 Notification of David Stephen Moore as a person with significant control on 25 July 2019
11 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
02 Jul 2019 AP01 Appointment of Mr David Stephen Moore as a director on 2 July 2019
02 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 830
07 Dec 2018 PSC07 Cessation of Tresors Du Vin Limited as a person with significant control on 31 January 2018
07 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with updates