Advanced company searchLink opens in new window

WINSOR INTERNATIONAL LIMITED

Company number 13524288

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)
30 Aug 2024 CS01 Confirmation statement made on 30 August 2024 with updates
30 Aug 2024 AD01 Registered office address changed from 30 Crown Place Level 12 London EC2A 4EB England to 85 Great Portland Street London W1W 7LT on 30 August 2024
23 Jul 2024 AP01 Appointment of Ms Chongyu Gao as a director on 23 July 2024
23 Jul 2024 TM01 Termination of appointment of Jenny Dong as a director on 23 July 2024
23 Jul 2024 PSC01 Notification of Chongyu Gao as a person with significant control on 23 July 2024
23 Jul 2024 PSC07 Cessation of Xueying Wang as a person with significant control on 23 July 2024
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
22 Mar 2024 PSC03 Notification of Xueying Wang as a person with significant control on 1 August 2023
22 Mar 2024 PSC07 Cessation of Yuan Sun as a person with significant control on 1 August 2023
23 Oct 2023 TM01 Termination of appointment of Yuan Sun as a director on 18 October 2023
29 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
29 Aug 2023 AP01 Appointment of Mrs Jenny Dong as a director on 18 August 2023
26 May 2023 CERTNM Company name changed bamboo&pine LTD\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
21 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
29 Sep 2022 TM01 Termination of appointment of Abdul Khader Mohamed Ismail as a director on 20 September 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
22 Aug 2022 PSC01 Notification of Yuan Sun as a person with significant control on 18 August 2022
22 Aug 2022 AP01 Appointment of Ms Yuan Sun as a director on 18 August 2022
22 Aug 2022 PSC07 Cessation of Abdul Khader Mohamed Ismail as a person with significant control on 1 August 2022
22 Aug 2022 AD01 Registered office address changed from 73 st. Johns Road Penn High Wycombe HP10 8HU England to 30 Crown Place Level 12 London EC2A 4EB on 22 August 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 PSC01 Notification of Abdul Khader Mohamed Ismail as a person with significant control on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 73 st. Johns Road Penn High Wycombe HP10 8HU on 27 April 2022
27 Apr 2022 PSC07 Cessation of Tuofan Zhao as a person with significant control on 27 April 2022