22 WINDSOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/02/2517 February 2025 Cessation of Thomas James Walker Cattanach as a person with significant control on 2024-12-02

View Document

17/02/2517 February 2025 Notification of Nasima Salahuddin Patel as a person with significant control on 2024-12-02

View Document

13/01/2513 January 2025 Termination of appointment of Thomas James Walker Cattanach as a director on 2024-12-02

View Document

13/01/2513 January 2025 Appointment of Miss Nasima Salahuddin Patel as a director on 2024-12-02

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CAUCHI

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 13/03/16 NO MEMBER LIST

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 13/03/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR THOMAS CATTANACH

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR KERENA FUSSELL

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERENA MARGARET FUSSELL / 15/12/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 13/03/14 NO MEMBER LIST

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 13/03/13 NO MEMBER LIST

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 13/03/12 NO MEMBER LIST

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 13/03/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 13/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERENA MARGARET FUSSELL / 30/03/2010

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR DAVID JOHN CAUCHI

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED KERENA MARGARET FUSSELL

View Document

27/03/0827 March 2008 SECRETARY APPOINTED DAVID JOHN CAUCHI

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED

View Document

13/03/0813 March 2008 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