Advanced company searchLink opens in new window

TEN STREETS WINE COMPANY LTD

Company number 09549046

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)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
19 Apr 2021 AP01 Appointment of Miss Clare Mckenna as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr James Andrew Findlay Wilson as a director on 19 April 2021
15 Mar 2021 AA Accounts for a dormant company made up to 29 February 2020
16 Dec 2020 AA01 Previous accounting period shortened from 30 April 2020 to 29 February 2020
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Nov 2016 TM01 Termination of appointment of John Robert Fitzpatrick as a director on 18 November 2016
07 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
18 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)