WINUE MICHALAK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/11/2427 November 2024 Registered office address changed from Unit 4E Enterprise Court, Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to Unit 10 Enterprise Court Farfield Park Manvers Rotherham S63 5DB on 2024-11-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-08-31

View Document

21/08/2421 August 2024 Change of details for Mr Marcin Antoni Michalak as a person with significant control on 2024-08-16

View Document

21/08/2421 August 2024 Director's details changed for Mrs Marta Magdalena Michalak on 2024-08-16

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Mr Marcin Antoni Michalak on 2024-08-16

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN ANTONI MICHALAK / 12/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARCIN ANTONI MICHALAK / 12/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA MAGDALENA MICHALAK / 12/08/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/12/181 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARCIN ANTONI MICHALAK / 01/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM UNIT 4E UNIT 4E, ENTERPRISE COURT FARFIELD PARK ROTHERHAM S63 5DB

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW MICHALAK

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA MICHALAK

View Document

09/10/159 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR MAREK NIEDZWIEDZ

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR MAREK KAROL NIEDZWIEDZ

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED WINUE LTD CERTIFICATE ISSUED ON 15/09/14

View Document

12/08/1412 August 2014 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