Advanced company searchLink opens in new window

WINNOVATION LIMITED

Company number 06862920

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)
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
07 Dec 2017 TM01 Termination of appointment of James David Paterson as a director on 29 November 2017
24 Jul 2017 TM02 Termination of appointment of Steven David Rogers as a secretary on 24 July 2017
05 Jul 2017 AP03 Appointment of Mr Steven David Rogers as a secretary on 5 July 2017
05 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
17 Dec 2016 MR01 Registration of charge 068629200001, created on 14 December 2016
27 Nov 2016 AA Total exemption full accounts made up to 31 July 2016
21 Nov 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 July 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Aug 2016 AD01 Registered office address changed from Throckley Hall Throckley Newcastle upon Tyne NE15 9RH England to Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 16 August 2016
16 Aug 2016 AP01 Appointment of Mr Peter Vincent Tighe as a director on 1 August 2016
16 Aug 2016 AP01 Appointment of Mr James David Paterson as a director on 1 August 2016
15 Aug 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
15 Aug 2016 TM02 Termination of appointment of Stephen James Pitchford as a secretary on 1 August 2016
15 Aug 2016 TM01 Termination of appointment of Claire Pitchford as a director on 1 August 2016
21 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Oct 2015 AD01 Registered office address changed from C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA to Throckley Hall Throckley Newcastle upon Tyne NE15 9RH on 20 October 2015
27 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
03 Nov 2014 AD01 Registered office address changed from C/O Stephen Pitchford 21 Tollgate Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1HF to C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA on 3 November 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
17 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
20 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 January 2013