Advanced company searchLink opens in new window

WINNING 10 LTD

Company number 14108554

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 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2024 MA Memorandum and Articles of Association
06 Dec 2024 AA01 Current accounting period shortened from 31 May 2025 to 31 December 2024
06 Dec 2024 AD01 Registered office address changed from Brickfields, Unit 204 37 Cremer Street London E2 8HD United Kingdom to 32-38 Saffron Hill London EC1N 8FH on 6 December 2024
27 Nov 2024 MR01 Registration of charge 141085540001, created on 25 November 2024
14 Nov 2024 AP01 Appointment of Mr Simon Kimble as a director on 21 October 2024
14 Nov 2024 MA Memorandum and Articles of Association
14 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2024 MA Memorandum and Articles of Association
01 Nov 2024 AP01 Appointment of Mr Stephen Charles Brooks as a director on 21 October 2024
01 Nov 2024 AP01 Appointment of Mr Graham Andrew Duncan as a director on 21 October 2024
01 Nov 2024 AP01 Appointment of Mr Jose Luis Friebel as a director on 21 October 2024
01 Nov 2024 AP01 Appointment of Mr Samuel James Jennings as a director on 21 October 2024
01 Nov 2024 PSC07 Cessation of Davide Ortisi as a person with significant control on 21 October 2024
01 Nov 2024 PSC07 Cessation of Aldo Mazzocco as a person with significant control on 21 October 2024
01 Nov 2024 PSC02 Notification of Infraxmedia (Holdings) Limited as a person with significant control on 21 October 2024
28 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2024 SH08 Change of share class name or designation
20 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
20 May 2024 CH01 Director's details changed for Mr Davide Ortisi on 1 March 2024
20 May 2024 PSC04 Change of details for Mr Davide Ortisi as a person with significant control on 1 March 2024
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with updates
28 Dec 2022 PSC04 Change of details for Mr Davide Ortisi as a person with significant control on 23 December 2022
28 Dec 2022 PSC04 Change of details for Mr Aldo Mazzocco as a person with significant control on 23 December 2022