Advanced company searchLink opens in new window

THE VINE MARKET DEEPING LIMITED

Company number 07526733

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)
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 AD01 Registered office address changed from Room 1, 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA Wales to Suite 3 & 6 Block B Llys Y Barcud Cross Hands SA14 6RX on 18 September 2023
02 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
27 Feb 2018 PSC04 Change of details for Mr Nicola Fenton as a person with significant control on 6 April 2016
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
07 Mar 2016 CH01 Director's details changed for Mrs Nicola Thomas on 7 March 2016
07 Mar 2016 AD01 Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA to Room 1, 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA on 7 March 2016
07 Mar 2016 CH01 Director's details changed for Mr Stephen Thomas on 7 March 2016
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
27 Feb 2015 CH01 Director's details changed for Mr Stephen Thomas on 31 January 2015