WINTHORPE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

12/01/2412 January 2024 Secretary's details changed for Anastasia Secretariat Services Ltd on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from Spaces 12 Hammersmith Grove Omega Suite London W6 7AP United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

23/02/2323 February 2023 Secretary's details changed for Anastasia Secretariat Services Ltd on 2023-02-22

View Document

21/02/2321 February 2023 Registered office address changed from 26- 28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA on 2023-02-21

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/09/2022 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MS SILVIA GATTUSO

View Document

12/02/2012 February 2020 CORPORATE SECRETARY APPOINTED ANASTASIA SECRETARIAT SERVICES LTD

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 20, BIRCHIN COURT BIRCHIN LANE SUITE 603 LONDON EC3V 9DU ENGLAND

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 15 OLD BAILEY LONDON EC4M 7EF ENGLAND

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

18/09/1818 September 2018 SECOND FILING OF PSC01 FOR LAURA RICCI

View Document

08/05/188 May 2018 CESSATION OF DARIO GOBBER AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA RICCI

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARIO GOBBER

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MS LAURA RICCI

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

05/01/165 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIO GOBBER / 17/12/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIO GOBBER / 17/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUSTERASSET LIMITED / 17/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARIO GOBBER / 09/09/1998

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

12/01/0512 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 S366A DISP HOLDING AGM 07/08/02

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/023 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 4TH FLOOR 50 HANS CRESCENT KNIGHTSBRIDGE LONDON SW1X 0NB

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/10/009 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 ADOPT MEM AND ARTS 08/09/98

View Document

28/09/9828 September 1998 NC INC ALREADY ADJUSTED 08/09/98

View Document

17/12/9717 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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