Advanced company searchLink opens in new window

WINDOWS HQ LTD

Company number 12794279

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)
09 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2024 AA Total exemption full accounts made up to 31 August 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
30 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
14 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 5 August 2020 with no updates
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
27 Sep 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr Ioan Dumitru Oltean as a director on 24 September 2021
24 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Hallworth Road Manchester M8 5UW on 24 September 2021
24 Sep 2021 PSC01 Notification of Ioan Dumitru Oltean as a person with significant control on 24 September 2021
10 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
10 Sep 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 September 2021
10 Sep 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 August 2021
07 Sep 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 August 2021
06 Aug 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2021
05 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-05
  • GBP 1