SUPPORT TO WIN.TV LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

19/05/2519 May 2025 Statement of affairs

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Registered office address changed from 11a Kings Road Ground Floor Fleet Hampshire GU51 3AA England to C/O R2 Advisory Limited St Clement's House 27 Clement's Lane London EC4N 7AE on 2025-05-19

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

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

View Accounts

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

View Accounts

07/05/197 May 2019 COMPANY NAME CHANGED TRAIN TO WIN.TV LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

23/04/1923 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1817 August 2018 SUB-DIVISION 30/07/18

View Document

15/08/1815 August 2018 SUB DIVISION 30/07/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CORPORATE SECRETARY APPOINTED EXONIA CONSULTING LIMITED

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE MILLS / 06/06/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM ASHCOMBE COURT GODALMING GU7 1LQ

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

28/08/1528 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

16/09/1416 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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