Advanced company searchLink opens in new window

WINKREATIVE LIMITED

Company number 04617223

Filter by category

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)
27 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
18 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Jan 2023 AA Accounts for a small company made up to 31 December 2021
29 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
11 Oct 2022 TM02 Termination of appointment of St James's Square Secretaries Limited as a secretary on 11 October 2022
31 Dec 2021 AA Accounts for a small company made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
01 Mar 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
23 Jul 2020 MR01 Registration of charge 046172230003, created on 22 July 2020
08 Jun 2020 AA Accounts for a small company made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2019 AA Accounts for a small company made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Aug 2018 PSC01 Notification of Jayson Tyler Brule as a person with significant control on 9 August 2018
09 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 9 August 2018
22 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
23 May 2017 TM01 Termination of appointment of Sabine Vandenbroucke as a director on 25 April 2017
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
14 Sep 2016 AA Audited abridged accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
04 Nov 2015 CH01 Director's details changed for Sabine Vandenbroucke on 19 October 2015