- Company Overview for WINIT365 LIMITED (10947260)
- Filing history for WINIT365 LIMITED (10947260)
- People for WINIT365 LIMITED (10947260)
- More for WINIT365 LIMITED (10947260)
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
|
|
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
|