Advanced company searchLink opens in new window

CLUB OENOLOGIQUE LIMITED

Company number 10639796

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)
20 Mar 2024 CH01 Director's details changed for Mr Ajit Singh Puri on 10 November 2023
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
13 Nov 2020 AD01 Registered office address changed from 210 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 208 Canalot Studios 222 Kensal Road London W10 5BN on 13 November 2020
13 Jul 2020 AP01 Appointment of Ms Christelle Anita Genevieve Guibert as a director on 8 July 2020
10 Jul 2020 AP01 Appointment of Mr Ajit Singh Puri as a director on 8 July 2020
10 Jul 2020 TM01 Termination of appointment of David Storey as a director on 8 July 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
25 Feb 2020 PSC05 Change of details for Iwsc Group Limited as a person with significant control on 1 May 2019
11 Dec 2019 CH01 Director's details changed for Mr David Storey on 31 August 2019
10 Oct 2019 AD01 Registered office address changed from Unit 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England to 210 Canalot Studios 222 Kensal Road London W10 5BN on 10 October 2019