WINTON IMED LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

02/01/212 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM TRAVERS HOUSE 6 PRINCES CLOSE BISHOP'S WALTHAM HAMPSHIRE SO32 1RL

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CONSTANTINE / 19/03/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/01/1229 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/05/1120 May 2011 SAIL ADDRESS CHANGED FROM: UNIT 4, CLAYLANDS PARK, CLAYLANDS ROAD HAMPSHIRE HAMPSHIRE SO32 1QD UNITED KINGDOM

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 6 PRINCES CLOSE BISHOP'S WALTHAM HAMPSHIRE SO32 1RL

View Document

20/05/1120 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CONSTANTINE / 18/05/2011

View Document

19/05/1119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JANE CONSTANTINE / 18/05/2011

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JANE CONSTANTINE / 23/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CONSTANTINE / 23/04/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 6 PRINCES CLOSE, BISHOP'S WALTHAM, SOUTHAMPTON HAMPSHIRE SO32 1RL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LUCY CONSTANTINE / 23/04/2008

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 6 PRINCES CLOSE, BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1RL

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED TEXJOY ABILITIES LTD CERTIFICATE ISSUED ON 23/06/05

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company