Advanced company searchLink opens in new window

WINWEB INTERNATIONAL LIMITED

Company number 03002627

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
08 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
18 Apr 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 December 2019
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 17 September 2019
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
13 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
07 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Jun 2018 PSC01 Notification of Elizabeth Annette Toepfer as a person with significant control on 14 December 2016
16 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
10 Apr 2017 AP01 Appointment of Mrs Elizabeth Annette Toepfer as a director on 10 April 2017
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
10 Aug 2016 TM01 Termination of appointment of Stefan Hans Peter Topfer as a director on 6 February 2016
04 Mar 2016 AD01 Registered office address changed from Third Floor, North Side, Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 March 2016
04 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,050,001
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2015 TM02 Termination of appointment of Valerie Dodd Brown as a secretary on 1 June 2015
17 Jul 2015 AP03 Appointment of Mr Leif Borje Goran Thorell as a secretary on 1 June 2015