Advanced company searchLink opens in new window

ANDES WINES LIMITED

Company number 11926956

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)
19 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
16 Apr 2024 CH01 Director's details changed for Alexandre Etienne Weinstein on 16 April 2024
10 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
14 Apr 2020 CH01 Director's details changed for Alexandre Etienne Weinstein on 26 June 2019
14 Apr 2020 CH01 Director's details changed for Alexandre Etienne Weinstein on 26 June 2019
27 Aug 2019 PSC08 Notification of a person with significant control statement
23 Aug 2019 PSC07 Cessation of Alexandre Etienne Weinstein as a person with significant control on 12 July 2019
29 May 2019 PSC04 Change of details for Alexandre Etienne Weinstein as a person with significant control on 23 May 2019
29 May 2019 CH01 Director's details changed for Alexandre Etienne Weinstein on 23 May 2019
29 May 2019 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 29 May 2019
05 Apr 2019 PSC01 Notification of Alexandre Etienne Weinstein as a person with significant control on 5 April 2019
05 Apr 2019 AP01 Appointment of Alexandre Etienne Weinstein as a director on 5 April 2019
05 Apr 2019 TM01 Termination of appointment of Bibi Rahima Ally as a director on 5 April 2019
05 Apr 2019 PSC07 Cessation of Bibi Rahima Ally as a person with significant control on 5 April 2019
04 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-04
  • GBP 1