- Company Overview for WIN REMEDIES LIMITED (12630060)
- Filing history for WIN REMEDIES LIMITED (12630060)
- People for WIN REMEDIES LIMITED (12630060)
- More for WIN REMEDIES LIMITED (12630060)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
11 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
01 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
28 Nov 2021 | PSC01 | Notification of Kiran Das as a person with significant control on 27 November 2021 | |
28 Nov 2021 | PSC04 | Change of details for Mr Hemant Singh as a person with significant control on 27 November 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Hemant Singh on 13 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 60 Charles Street Leicester LE1 1FB England to 60 Charles Street Leicester LE1 1FB on 13 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 16 Gutteridge Avenue Coventry CV6 2FY England to 60 Charles Street Leicester LE1 1FB on 13 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Dr Kiran Das as a director on 10 August 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
31 Oct 2020 | PSC04 | Change of details for Mr Hemant Singh as a person with significant control on 31 October 2020 | |
31 Oct 2020 | TM02 | Termination of appointment of Hemant Singh as a secretary on 30 October 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Hemant Singh on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Unit 7 99 Bridge Road Leicester Leicestershire LE5 3LD United Kingdom to 16 Gutteridge Avenue Coventry CV6 2FY on 17 June 2020 | |
28 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-28
|