Advanced company searchLink opens in new window

WINCH PARTNERS LIMITED

Company number 09928623

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)
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
25 Nov 2022 PSC05 Change of details for Tazkeena Holdings Limited as a person with significant control on 7 February 2022
18 Oct 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 AD01 Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to Jeffery House Chiddingly Place Chiddingly Lewes BN8 6HE on 7 February 2022
04 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
24 Nov 2021 PSC05 Change of details for Tazkeena Holdings Limited as a person with significant control on 24 November 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 December 2018
24 Jan 2019 AD01 Registered office address changed from 71 London Road Sevenoaks Kent TN13 1AX United Kingdom to 10 Lower Thames Street London EC3R 6AF on 24 January 2019
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 193,250
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 TM01 Termination of appointment of William Timothy Burrow as a director on 28 July 2017
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 250
15 Feb 2016 AP01 Appointment of Mr Salvatore Magazu as a director on 19 January 2016
15 Feb 2016 AP01 Appointment of Mr William Timothy Burrow as a director on 19 January 2016
02 Feb 2016 CERTNM Company name changed african power resources (ground mount) LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19