- Company Overview for WINNOVATION LIMITED (06862920)
- Filing history for WINNOVATION LIMITED (06862920)
- People for WINNOVATION LIMITED (06862920)
- Charges for WINNOVATION LIMITED (06862920)
- More for WINNOVATION LIMITED (06862920)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr William John Doherty as a director on 1 April 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
27 Jan 2020 | PSC07 | Cessation of Ptm Group as a person with significant control on 1 August 2019 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Peter Vincent Tighe as a director on 1 August 2019 | |
09 Sep 2019 | PSC07 | Cessation of Pete Vincent Tighe as a person with significant control on 1 August 2019 | |
09 Sep 2019 | PSC01 | Notification of Kim Tighe as a person with significant control on 1 August 2019 | |
09 Sep 2019 | AP01 | Appointment of Mrs Kim Tighe as a director on 1 August 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from Unit B1 Benfield Road Newcastle upon Tyne NE6 4NQ England to Old Flowserve Building Shields Road Byker Tyne and Wear NE6 2YP on 5 November 2018 | |
02 Nov 2018 | PSC01 | Notification of Pete Tighe as a person with significant control on 2 November 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
27 Apr 2018 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD England to Unit B1 Benfield Road Newcastle upon Tyne NE6 4NQ on 8 December 2017 |