Advanced company searchLink opens in new window

ETHICAL WINES LTD

Company number NI649212

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL Northern Ireland to 18 Holly Park Road Killinchy Newtownards BT23 6SN on 23 February 2024
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Aug 2023 AA Accounts for a dormant company made up to 31 March 2022
29 Aug 2023 AA01 Current accounting period shortened from 30 November 2022 to 31 March 2022
05 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
05 Apr 2023 TM01 Termination of appointment of Alan Jenkins as a director on 5 October 2022
05 Apr 2023 AP01 Appointment of Mr Nigel Beggs as a director on 5 October 2022
05 Apr 2023 PSC07 Cessation of Keprop Ltd as a person with significant control on 5 October 2022
05 Apr 2023 PSC01 Notification of Nigel Beggs as a person with significant control on 5 October 2022
12 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Mar 2022 AD01 Registered office address changed from C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH Northern Ireland to C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL on 25 March 2022
23 Mar 2022 PSC05 Change of details for Keprop Ltd as a person with significant control on 21 March 2022
23 Mar 2022 PSC05 Change of details for State of the Art Concepts Limited as a person with significant control on 21 March 2022
22 Mar 2022 CERTNM Company name changed sotah uk LTD\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 TM01 Termination of appointment of Ciaran Dominic Devine as a director on 21 March 2022
16 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
12 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
14 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
06 Nov 2019 AD01 Registered office address changed from Nbas Chartered Accountants, 18 the Old Mill Crossgar Downpatrick BT30 9NZ Northern Ireland to C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH on 6 November 2019
20 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates