WINK NUDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM POD 61 THE GREENHOUSE BROADWAY SALFORD M50 2EQ

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARHAM

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/09/159 September 2015 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER WARHAM

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD MAKIN / 08/09/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM THE GREENHOUSE POD 29 MEDIACITYUK SALFORD LANCASHIRE M50 2EQ

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 50 HIGH STREET MOLD CLWYD CH7 1BH

View Document

27/03/1427 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEGGS

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATE PARRISH

View Document

03/06/133 June 2013 01/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JON MCQUILLAN

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

19/03/1219 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O BRIGHT PARTNERSHIP TRIDENT BUSINESS PARK DATEN AVENUE BIRCHWOOD WARRINGTON WA3 6BX UNITED KINGDOM

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/04/1113 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON MCQUILLAN / 08/02/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE PARRISH / 01/12/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD MAKIN / 01/08/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON MCQUILLAN / 22/11/2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED KATE PARRISH

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED TIMOTHY EDWARD MAKIN

View Document

09/03/109 March 2010 09/02/10 STATEMENT OF CAPITAL GBP 100

View Document

03/03/103 March 2010 DIRECTOR APPOINTED ANDREW HEGGS

View Document

03/03/103 March 2010 DIRECTOR APPOINTED JON MCQUILLAN

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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