- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |