Advanced company searchLink opens in new window

WINIT365 LIMITED

Company number 10947260

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)
02 Jan 2025 PSC05 Change of details for Winit365 Group Plc as a person with significant control on 1 January 2025
27 Dec 2024 CH01 Director's details changed for Mr Michael Brian Victor Hirschfield on 27 December 2024
27 Dec 2024 CH04 Secretary's details changed for Kitwell Administration Limited on 27 December 2024
08 Oct 2024 AA Accounts for a small company made up to 31 December 2023
05 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
29 Nov 2023 AA Accounts for a small company made up to 31 December 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from Suite 13, 91 Mayflower Street Plymouth PL1 1SB England to 16 Great Queen Street London WC2B 5DG on 9 March 2022
20 Dec 2021 AA Full accounts made up to 31 December 2020
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CH04 Secretary's details changed for Kitwell Administration Limited on 1 September 2021
08 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
13 Aug 2021 AA Full accounts made up to 31 December 2019
13 May 2021 TM01 Termination of appointment of Carl Mikael Daniel Dyrendahl-Nyblin as a director on 1 May 2021
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • EUR 169,059.952
30 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from The Annexe, the Gables Potters Green Ware SG12 0JU United Kingdom to Suite 13, 91 Mayflower Street Plymouth PL1 1SB on 19 June 2020
10 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
29 May 2019 AA Full accounts made up to 31 December 2018
07 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • EUR 155,059.952