WIN IT CONSULTING LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

02/12/202 December 2020 PREVSHO FROM 28/02/2021 TO 30/11/2020

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 72 HAIG AVENUE WHITLEY BAY TYNE AND WEAR NE25 8QL ENGLAND

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MISS LINDA TRIA / 18/12/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER FOSTER / 18/12/2018

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA TRIA / 18/12/2018

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MISS LINDA TRIA / 18/12/2018

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 32 PLESSEY CRESCENT WHITLEY BAY TYNE AND WEAR NE25 8QL ENGLAND

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA TRIA / 18/12/2018

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER FOSTER / 18/12/2018

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/11/1630 November 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

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/12/1517 December 2015 06/04/15 STATEMENT OF CAPITAL GBP 10

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 19 MALVERN GARDENS LOUGHTON ESSEX IG10 3AD

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA TRIA / 02/11/2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA TRIA / 14/11/2013

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 1 THE HAWTHORNS LOUGHTON ESSEX IG10 3QT UNITED KINGDOM

View Document

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

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

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 71 WELLBECK ROAD NEWCASTLE-UPON-TYNE TYNE & WEAR NE6 2HU UNITED KINGDOM

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA TRIA / 01/06/2011

View Document

17/02/1117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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