WINNET INVESTMENTS LIMITED

3rd Floor Ifcs 3rd Floor Ifcs, St Helier, JE2 3BY, Jersey
StatusACTIVE
Company No.FC024209
Category
Incorporated15 Oct 2002
Age21 years, 8 months, 19 days
JurisdictionUnited Kingdom

SUMMARY

WINNET INVESTMENTS LIMITED is an active with number FC024209. It was incorporated 21 years, 8 months, 19 days ago, on 15 October 2002. The company address is 3rd Floor Ifcs 3rd Floor Ifcs, St Helier, JE2 3BY, Jersey.



Company Fillings

Accounts with accounts type full

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 24 May 2022

Category: Other

Type: OSCH02

Change date: 2022-02-21

Change address: 3rd Floor Standard Bank House, 47/49 La Motte Street, St Helier, Jersey, JE2 4SZ, Jersey

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jack Abboudi

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Neil Alden Rolfe

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Elliot Abboudi

Appointment date: 2021-12-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Maurice Eliaho Abboudi

Termination date: 2022-01-01

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 29 Dec 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Neil Alden Rolfe

Appointment date: 2021-09-06

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 29 Dec 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Jeremy James Colville

Termination date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 17 Oct 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Jeremy James Colville

Appointment date: 2020-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Gordon Bruce Shepherd

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 11 Sep 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Gordon Bruce Shepherd

Appointment date: 2018-04-27

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 11 Sep 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Allan Willmott

Termination date: 2018-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 May 2015

Category: Other

Type: OSCH02

Change date: 2015-04-28

Change address: Channel House Green Street, St. Helier, Jersey, JE2 4UH

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 16 Apr 2014

Category: Other

Type: OSCH02

Change date: 2014-04-09

Change address: 1 Grenville Street, St Helier, Jersey, Channel Islands, JE2 4UF, Channel Islands

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 01 Feb 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-01-17

Officer name: Abraham Eliaho Abboudi

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: BR3

Description: Change of address 12/12/06 44 es

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 25/03/05 elliott kenneth

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 20/06/05 willmott allan horsham west sussex

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: BR5

Description: BR006814 name change 19/12/02 winnet holdings LIMITED

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: BR3

Description: Change of name 19/12/02 winnet h

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006814 par appointed abboudi joseph eliaho red oaks lodge cagefoot lane henfield west sussex BN5 9HD

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006814 par appointed abboudi maurice eliaho 28 raphael road hove east sussex BN3 5QQ

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006814 par appointed elliott kenneth frederick 6 summerfields findon west sussex BN14 0TU

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006814 par appointed abboudi abraham eliaho blackstone gate henfield road, albourne hassocks west sussex BN6 9JJ

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Incorporation

Type: BR1-BCH

Description: BR006814 registered

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CHARLIE SNOWDON GRAPHIC DESIGN LIMITED

11 RIVERVIEW THE EMBANKMENT BUSINESS PARK,STOCKPORT,SK4 3GN

Number:10605964
Status:ACTIVE
Category:Private Limited Company

DORSETWARE LIMITED

UNIT 1 DAWKINS ROAD,HAMWORTHY POOLE,BH15 4JP

Number:05427214
Status:ACTIVE
Category:Private Limited Company

KINGDOM FITNESS LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07797119
Status:ACTIVE
Category:Private Limited Company

LANVALLEY LLP

UNIT B1 VANTAGE OFFICE PARK OLD GLOUCESTER ROAD,BRISTOL,BS16 1RS

Number:OC420967
Status:ACTIVE
Category:Limited Liability Partnership

PAUL ASHTON ELECTRICAL LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:07684450
Status:ACTIVE
Category:Private Limited Company

TOOGOODS AFFINITY LLP

CHANCERY HOUSE,WOKING,GU21 7SA

Number:OC362611
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source