Advanced company searchLink opens in new window

WINBOROUGH TECHNOLOGIES LIMITED

Company number 04004007

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)
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
24 Jul 2014 CERTNM Company name changed new age consultants LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
21 May 2013 TM01 Termination of appointment of Meenakshi Pillai as a director on 5 March 2013
21 May 2013 AP01 Appointment of Mr Santosh Kumar Pillai as a director on 5 March 2013
21 May 2013 AD01 Registered office address changed from Centre 500 500 Chiswick High Road London W4 5RG on 21 May 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 TM02 Termination of appointment of C R Registrars Limited as a secretary on 18 April 2012
03 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
03 Jan 2012 AP01 Appointment of Mrs Meenakshi Pillai as a director on 30 November 2011
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2011 TM01 Termination of appointment of Santosh Kumar Pillai as a director on 30 November 2011
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
04 Nov 2011 TM01 Termination of appointment of Veena Pillai as a director on 30 September 2011
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
16 Aug 2010 CH04 Secretary's details changed for C R Registrars Limited on 27 May 2010
20 Jul 2010 AP01 Appointment of Dr Santosh Kumar Pillai as a director
22 Apr 2010 AD01 Registered office address changed from 308 Gable House 18-24 Turnham Green Terrace Green Terrace Chiswick London W4 1QP on 22 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009