Advanced company searchLink opens in new window

WINSHUTTLE UK LIMITED

Company number 05926669

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 Nov 2016 TM01 Termination of appointment of Rajat Oberoi as a director on 31 October 2016
09 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jun 2016 AP01 Appointment of Mr Mark Jan Hallam as a director on 8 June 2016
13 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 713
09 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 MR01 Registration of charge 059266690002, created on 20 August 2015
25 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 713
23 Mar 2015 MISC Section 519
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 713
02 Oct 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from , C/O Winshuttle Uk Ltd, 1 Hartfield Road, London, SW19 3RU to Mansel Court 2a Mansel Road London SW19 4AA on 5 September 2014
15 Jul 2014 MA Memorandum and Articles of Association
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
14 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Rajat Oberoi on 20 May 2013
21 May 2013 CH01 Director's details changed for Vikram Chalana on 20 May 2013
03 Jan 2013 AA Full accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
20 May 2012 AD01 Registered office address changed from , Unit J1 & J2, the Factory, 64, Kimber Road, London, SW18 4PP, United Kingdom on 20 May 2012
10 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jul 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders