- Company Overview for WOIN CAPITAL LIMITED (13844470)
- Filing history for WOIN CAPITAL LIMITED (13844470)
- People for WOIN CAPITAL LIMITED (13844470)
- More for WOIN CAPITAL LIMITED (13844470)
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) |
---|---|---|---|
23 Jan 2025 | AA | Unaudited abridged accounts made up to 21 January 2025 | |
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
22 Jan 2025 | PSC01 | Notification of Minesh Adani as a person with significant control on 11 January 2025 | |
22 Jan 2025 | TM01 | Termination of appointment of Hameed Abdur as a director on 11 January 2025 | |
22 Jan 2025 | CERTNM |
Company name changed WOIN8 LTD\certificate issued on 22/01/25
|
|
21 Jan 2025 | AP01 | Appointment of Mr Minesh Adani as a director on 11 January 2025 | |
21 Jan 2025 | PSC07 | Cessation of Hameed Abdur as a person with significant control on 11 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from 184 South Park Road Ilford IG1 2XR England to 15 Cabot Square London E14 4QT on 21 January 2025 | |
21 Jan 2025 | AA01 | Previous accounting period shortened from 31 January 2025 to 21 January 2025 | |
26 Dec 2024 | CS01 | Confirmation statement made on 26 December 2024 with updates | |
26 Dec 2024 | AA | Micro company accounts made up to 31 January 2024 | |
26 Dec 2024 | AD01 | Registered office address changed from 50 Salisbury Road Hounslow TW4 6JQ England to 184 South Park Road Ilford IG1 2XR on 26 December 2024 | |
26 Dec 2024 | TM01 | Termination of appointment of Matthew Adonis John as a director on 17 December 2024 | |
26 Dec 2024 | PSC01 | Notification of Hameed Abdur as a person with significant control on 26 December 2024 | |
26 Dec 2024 | AP01 | Appointment of Mr Hameed Abdur as a director on 26 December 2024 | |
26 Dec 2024 | PSC07 | Cessation of Bernhard Dornauer as a person with significant control on 17 December 2024 | |
09 Sep 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
30 Aug 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
22 May 2024 | AP01 | Appointment of Matthew Adonis John as a director on 10 May 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
14 Mar 2024 | TM01 | Termination of appointment of Mariya Spartalis as a director on 14 March 2024 | |
12 Mar 2024 | TM02 | Termination of appointment of Companies Assistance Services Ltd as a secretary on 1 March 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from Companyplanet Unit C/O Companyplanet 50 Salisbury Road Hounslow TW4 6JQ England to 50 Salisbury Road Hounslow TW4 6JQ on 12 March 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Bernhard Dornauer as a director on 31 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mariya Spartalis as a director on 1 January 2024 |