WHO KNOWS WINS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

28/07/2528 July 2025 NewRegistered office address changed from Workspace Albert Road Penarth CF64 1BX Wales to Menzies Llp, 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2025-07-28

View Document

28/07/2528 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewStatement of affairs

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Registered office address changed from 57a Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DQ Wales to Workspace Albert Road Penarth CF64 1BX on 2025-03-26

View Document

11/02/2511 February 2025 Termination of appointment of Nicholas Fraser Jones as a director on 2025-01-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

04/06/244 June 2024 Registration of charge 092614380001, created on 2024-06-04

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/06/209 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

23/08/1923 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 21.26

View Document

23/08/1923 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 17.93

View Document

23/08/1923 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 18.29

View Document

23/08/1923 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 19.2

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN RONALD WHITE

View Document

16/08/1916 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 20.57

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

09/08/199 August 2019 ADOPT ARTICLES 22/07/2019

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAD SPORTS ACCELERATOR MANAGEMENT GMBH

View Document

07/08/197 August 2019 CESSATION OF JAMIE GRAHAM AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE GRAHAM

View Document

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

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 6 ARDWYN WALK DINAS POWYS CF64 4BJ WALES

View Document

10/08/1810 August 2018 Registered office address changed from , 6 Ardwyn Walk, Dinas Powys, CF64 4BJ, Wales to C/O Capital Law Limited Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ on 2018-08-10

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 16.95

View Document

24/07/1824 July 2018 ADOPT ARTICLES 27/06/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ASHLEY GERARD COOPER

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ANDREW MARTIN RONALD WHITE

View Document

03/04/183 April 2018 Registered office address changed from , 15 Elm Grove Road, Dinas Powys, Cardiff, Vale of Glamorgan, CF64 4AA to C/O Capital Law Limited Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ on 2018-04-03

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 15 ELM GROVE ROAD DINAS POWYS CARDIFF VALE OF GLAMORGAN CF64 4AA

View Document

11/01/1811 January 2018 20/11/17 STATEMENT OF CAPITAL GBP 10.98

View Document

10/01/1810 January 2018 ADOPT ARTICLES 20/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG

View Document

17/08/1717 August 2017 Registered office address changed from , Britannia House Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG to C/O Capital Law Limited Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ on 2017-08-17

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR DARRELL COOPER

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY COOPER

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL SCOTT COOPER / 30/09/2015

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED DARRELL SCOTT COOPER

View Document

30/06/1530 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1530 June 2015 ADOPT ARTICLES 22/06/2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED ASHLEY GERARD COOPER

View Document

16/01/1516 January 2015 SUB-DIVISION 13/10/14

View Document

13/01/1513 January 2015 13/10/14 STATEMENT OF CAPITAL GBP 7

View Document

13/10/1413 October 2014 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