WINCOM LTD

Company Documents

DateDescription
08/08/248 August 2024 Change of details for Mr Graeme Anthony Winsbury as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Director's details changed for Graeme Anthony Winsbury on 2024-08-06

View Document

07/08/247 August 2024 Change of details for Mr Graeme Anthony Winsbury as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England to 2 Hallfields Bungalows Manningtree Road Dedham Essex CO7 6AF on 2024-08-07

View Document

07/08/247 August 2024 Secretary's details changed for Graeme Anthony Winsbury on 2024-08-06

View Document

07/08/247 August 2024 Director's details changed for Graeme Anthony Winsbury on 2024-08-06

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-23 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-06-23 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANTHONY WINSBURY / 29/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME ANTHONY WINSBURY / 29/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANTHONY WINSBURY / 13/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME ANTHONY WINSBURY / 13/03/2018

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GRAEME ANTHONY WINSBURY / 13/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 4 DOWSLAND GREEN COGGESHALL ESSEX CO6 1SA UNITED KINGDOM

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME ANTHONY WINSBURY / 13/03/2018

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / GRAEME ANTHONY WINSBURY / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANTHONY WINSBURY / 29/08/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ANTHONY WINSBURY

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1624 June 2016 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