WIINZ LIMITED
Company Documents
Date | Description |
---|---|
20/10/2520 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
16/10/2516 October 2025 New | Director's details changed for Mr Morten Sondergaard-Pedersen on 2025-10-15 |
16/10/2516 October 2025 New | Change of details for Mr Morten Sondergaard-Pedersen as a person with significant control on 2025-10-15 |
09/02/259 February 2025 | Confirmation statement made on 2025-01-23 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Change of details for Mr Morten Sondergaard-Pedersen as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Morten Sondergaard-Pedersen on 2024-11-19 |
19/11/2419 November 2024 | Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 43 Bridge Road Grays RM17 6BU on 2024-11-19 |
07/11/247 November 2024 | Cessation of Midway Investment Company Limited as a person with significant control on 2022-12-21 |
07/11/247 November 2024 | Notification of Morten Sondergaard-Pedersen as a person with significant control on 2022-12-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Appointment of Mr Morten Sondergaard-Pedersen as a director on 2023-01-25 |
21/03/2321 March 2023 | Termination of appointment of Ian Swycher as a secretary on 2023-01-25 |
21/03/2321 March 2023 | Termination of appointment of Ian Swycher as a director on 2023-01-25 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-23 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Previous accounting period extended from 2021-01-29 to 2021-03-28 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | CURRSHO FROM 30/01/2020 TO 29/01/2020 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
29/10/1829 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
26/04/1726 April 2017 | DISS40 (DISS40(SOAD)) |
18/04/1718 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 37 FRIARS AVENUE LONDON N20 0XG |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/03/1512 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/05/1223 May 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | FIRST GAZETTE |
21/05/1221 May 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/03/1015 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR KRISTIAN HANSEN |
06/11/096 November 2009 | 30/09/08 STATEMENT OF CAPITAL GBP 21101 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
05/09/085 September 2008 | NC INC ALREADY ADJUSTED 30/07/08 |
05/09/085 September 2008 | GBP NC 1000/20000 30/07/2008 |
22/05/0822 May 2008 | APPOINTMENT TERMINATE, SECRETARY ALEXA WAYNE LOGGED FORM |
22/05/0822 May 2008 | SECRETARY APPOINTED IAN SWYCHER LOGGED FORM |
14/05/0814 May 2008 | SECRETARY APPOINTED IAN SWYCHER |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY ALEXA WAYNE |
04/02/084 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | NEW DIRECTOR APPOINTED |
27/07/0727 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/07/0718 July 2007 | COMPANY NAME CHANGED MOONFIELD LIMITED CERTIFICATE ISSUED ON 18/07/07 |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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