Advanced company searchLink opens in new window

WINMARK LIMITED

Company number 03323318

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
31 Jan 2023 TM01 Termination of appointment of Kerry Diane Ghize as a director on 20 January 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 TM01 Termination of appointment of Christopher Honeyman Brown as a director on 30 September 2020
02 Apr 2020 TM01 Termination of appointment of John Andrew Dembitz as a director on 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 AP01 Appointment of Kerry Diane Ghize as a director on 22 May 2019
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Sep 2016 TM01 Termination of appointment of Nigel Victor Turnbull as a director on 30 June 2016
19 Sep 2016 TM01 Termination of appointment of Peter Michael Speight Barton as a director on 30 June 2016
15 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500
15 Dec 2015 TM01 Termination of appointment of Haifa Al-Kaylani as a director on 5 December 2015
26 Nov 2015 AAMD Amended total exemption full accounts made up to 31 March 2015