WINCOTT NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
26/02/2526 February 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
19/12/2419 December 2024 | Application to strike the company off the register |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 165 PRAED STREET LONDON W2 1RH UNITED KINGDOM |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
06/06/186 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | DIRECTOR APPOINTED MRS LEEANN KENNEDY |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF PSC STATEMENT ON 14/12/2016 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 01/09/2016 |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 24/08/2016 |
15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
08/04/168 April 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED |
17/06/1517 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/08/1414 August 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL UNITED KINGDOM |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL UNITED KINGDOM |
10/06/1410 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 15/11/2012 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/10/123 October 2012 | DISS40 (DISS40(SOAD)) |
02/10/122 October 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
18/09/1218 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MWANJE |
23/03/1123 March 2011 | 24/05/10 STATEMENT OF CAPITAL GBP 100 |
23/03/1123 March 2011 | DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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