Advanced company searchLink opens in new window

WINN ASSOCIATES LTD

Company number 08840447

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)
28 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
20 Dec 2023 CS01 Confirmation statement made on 6 January 2022 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 January 2023
20 Dec 2023 AA Micro company accounts made up to 31 January 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
19 Dec 2020 AD01 Registered office address changed from 158 Northdown Road Cliftonville Margate Kent CT9 2QN England to 10 Timpani Hill Warlingham Surrey CR6 9BS on 19 December 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
25 Nov 2018 AA Micro company accounts made up to 31 January 2018
06 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 January 2017
28 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2015 AD01 Registered office address changed from Itc 158 Northdown Road Cliftonville Margate Kent CT9 2QN England to 158 Northdown Road Cliftonville Margate Kent CT9 2QN on 12 October 2015
12 Oct 2015 CH01 Director's details changed for Mr Samuel Winn on 1 January 2015