WINIT365 GROUP PLC

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-02-28

View Document

18/06/2518 June 2025 NewResolutions

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

27/12/2427 December 2024 Director's details changed for Mr Michael Brian Victor Hirschfield on 2024-12-27

View Document

27/12/2427 December 2024 Secretary's details changed for Kitwell Administration Limited on 2024-12-27

View Document

26/12/2426 December 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

26/12/2426 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-22 with updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-07-08

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-06

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-06

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM THE ANNEXE THE GABLES POTTERS GREEN WARE HERTFORDSHIRE SG12 0JU

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

26/09/1926 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1916 September 2019 09/09/19 STATEMENT OF CAPITAL EUR 115001.43

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 02/04/19 STATEMENT OF CAPITAL EUR 107501.43

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 30/08/18 STATEMENT OF CAPITAL EUR 100001.43

View Document

01/05/181 May 2018 ADOPT ARTICLES 20/04/2018

View Document

30/04/1830 April 2018 APPLICATION COMMENCE BUSINESS

View Document

30/04/1830 April 2018 COMMENCE BUSINESS AND BORROW

View Document

21/04/1821 April 2018 20/04/18 STATEMENT OF CAPITAL EUR 92560.95

View Document

21/04/1821 April 2018 21/04/18 STATEMENT OF CAPITAL EUR 95537.15

View Document

21/04/1821 April 2018 CESSATION OF MICHAEL BRIAN VICTOR CUDWORTH HIRSCHFIELD AS A PSC

View Document

21/04/1821 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN (PHILIP) PHILIP IVAR DANIELSSON

View Document

21/04/1821 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLF LENNART NORDSTROM

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR DAMION PAUL GREEF

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR CARL MIKAEL DANIEL DYRENDAHL-NYBLIN

View Document

15/02/1815 February 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR KITWELL ADMINISTRATION LIMITED

View Document

23/11/1723 November 2017 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