Advanced company searchLink opens in new window

WINTERMUTE TRADING LTD

Company number 10882520

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)
20 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
10 Nov 2023 PSC01 Notification of Evgeny Gaevoy as a person with significant control on 9 May 2022
09 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 9 November 2023
14 Jun 2023 PSC08 Notification of a person with significant control statement
13 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with updates
13 Jun 2023 PSC07 Cessation of Evgeny Gaevoy as a person with significant control on 9 May 2022
13 Jun 2023 PSC04 Change of details for Evgeny Gaevoy as a person with significant control on 1 December 2021
12 Jun 2023 CH01 Director's details changed for Mr Evgeny Gaevoy on 1 December 2021
25 Apr 2023 TM01 Termination of appointment of Valentine Samko as a director on 12 April 2023
03 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
27 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 SH08 Change of share class name or designation
26 Jul 2022 SH10 Particulars of variation of rights attached to shares
24 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
14 Jun 2022 RP04AP01 Second filing for the appointment of Marina Valerievna Gurevich as a director
27 May 2022 AP01 Appointment of Mrs Marina Valerievna Gurevich as a director on 24 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 14/06/2022.
25 May 2022 TM01 Termination of appointment of Samuel David Harrison as a director on 23 May 2022
25 May 2022 TM01 Termination of appointment of Jeremy Liew as a director on 23 May 2022
01 Apr 2022 MR04 Satisfaction of charge 108825200002 in full
24 Mar 2022 SH06 Cancellation of shares. Statement of capital on 20 December 2021
  • GBP 151.56086
24 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Mar 2022 SH08 Change of share class name or designation
10 Mar 2022 SH10 Particulars of variation of rights attached to shares