Download leads from Nexok and grow your business. Find out more

Champagne Direct Ltd

Documents

Total Documents59
Total Pages259

Filing History

14 September 2023Confirmation statement made on 12 August 2023 with no updates
14 September 2023Change of details for Mr Sukhdeep Singh Aulk as a person with significant control on 14 September 2023
28 July 2023Total exemption full accounts made up to 31 October 2022
13 September 2022Confirmation statement made on 12 August 2022 with no updates
14 June 2022Total exemption full accounts made up to 31 October 2021
12 August 2021Confirmation statement made on 12 August 2021 with updates
29 July 2021Total exemption full accounts made up to 31 October 2020
19 October 2020Confirmation statement made on 5 October 2020 with no updates
30 July 2020Total exemption full accounts made up to 31 October 2019
17 October 2019Confirmation statement made on 5 October 2019 with no updates
30 May 2019Total exemption full accounts made up to 31 October 2018
18 October 2018Confirmation statement made on 5 October 2018 with no updates
28 June 2018Micro company accounts made up to 31 October 2017
24 October 2017Confirmation statement made on 5 October 2017 with no updates
24 October 2017Confirmation statement made on 5 October 2017 with no updates
12 May 2017Micro company accounts made up to 31 October 2016
12 May 2017Micro company accounts made up to 31 October 2016
6 October 2016Confirmation statement made on 5 October 2016 with updates
6 October 2016Confirmation statement made on 5 October 2016 with updates
29 June 2016Total exemption small company accounts made up to 31 October 2015
29 June 2016Total exemption small company accounts made up to 31 October 2015
9 June 2016Director's details changed for Mr Sukhdeep Singh Aulk on 9 June 2016
9 June 2016Director's details changed for Mr Sukhdeep Singh Aulk on 9 June 2016
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
6 August 2015Registered office address changed from Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Unit 3 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 6 August 2015
6 August 2015Registered office address changed from Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Unit 3 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 6 August 2015
6 August 2015Registered office address changed from Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Unit 3 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 6 August 2015
17 June 2015Total exemption small company accounts made up to 31 October 2014
17 June 2015Total exemption small company accounts made up to 31 October 2014
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
28 October 2014Registered office address changed from 18 Towngate Sowerby West Yorkshire HX6 1HT to Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 28 October 2014
28 October 2014Registered office address changed from 18 Towngate Sowerby West Yorkshire HX6 1HT to Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 28 October 2014
22 July 2014Total exemption small company accounts made up to 31 October 2013
22 July 2014Total exemption small company accounts made up to 31 October 2013
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
30 June 2013Total exemption small company accounts made up to 31 October 2012
30 June 2013Total exemption small company accounts made up to 31 October 2012
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
27 February 2012Director's details changed for Mr Sulkhdeep Singh Aulk on 27 February 2012
27 February 2012Director's details changed for Mr Sulkhdeep Singh Aulk on 27 February 2012
6 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011
6 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011
6 October 2011Appointment of Mr Sulkhdeep Singh Aulk as a director
6 October 2011Appointment of Mr Sulkhdeep Singh Aulk as a director
6 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011
5 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
5 October 2011Termination of appointment of John Cowdry as a director
5 October 2011Incorporation
5 October 2011Termination of appointment of John Cowdry as a director
5 October 2011Incorporation
5 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
Sign up now to grow your client base. Plans & Pricing