MIWIN - History of Changes


DateDescription
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-07-27 insert alias Miwin
2022-07-27 insert alias Miwin Solutions
2022-07-27 insert alias Miwin Solutions Ltd.
2022-07-27 insert index_pages_linkeddomain flickr.com
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-25 delete alias Miwin
2022-06-25 delete alias Miwin Solutions
2022-06-25 delete alias Miwin Solutions Ltd.
2022-06-25 delete index_pages_linkeddomain flickr.com
2022-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-10 insert alias Miwin Solutions
2021-09-10 insert alias Miwin Solutions Ltd.
2021-09-10 insert index_pages_linkeddomain flickr.com
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-08-31 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-06 delete alias Miwin Solutions
2021-06-06 delete alias Miwin Solutions Ltd.
2021-06-06 delete index_pages_linkeddomain flickr.com
2021-04-11 insert alias Miwin Solutions
2021-04-11 insert alias Miwin Solutions Ltd.
2021-04-11 insert index_pages_linkeddomain flickr.com
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD WINTER / 07/07/2016
2021-01-29 update description
2020-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD WINTER / 05/02/2020
2020-10-10 delete alias Miwin Solutions
2020-10-10 delete alias Miwin Solutions Ltd.
2020-10-10 delete index_pages_linkeddomain flickr.com
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-07 delete address THE COPSE STONEY LANE ASHMORE GREEN NEWBURY BERKSHIRE RG18 9HQ
2020-04-07 insert address DONKEY MEADOW WOODBOROUGH PEWSEY WILTSHIRE SN9 5PL
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-04-07 update registered_address
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM THE COPSE STONEY LANE ASHMORE GREEN NEWBURY BERKSHIRE RG18 9HQ
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2020-03-09 update statutory_documents COMPANY RESTORED ON 09/03/2020
2020-01-28 update statutory_documents STRUCK OFF AND DISSOLVED
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-11-12 update statutory_documents FIRST GAZETTE
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES
2019-06-29 insert alias Miwin Solutions
2019-06-29 insert alias Miwin Solutions Ltd.
2019-06-29 insert index_pages_linkeddomain flickr.com
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-24 delete alias Miwin Solutions
2019-05-24 delete alias Miwin Solutions Ltd.
2019-05-24 delete index_pages_linkeddomain flickr.com
2019-04-22 delete source_ip 173.254.28.125
2019-04-22 insert source_ip 69.90.162.200
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-21 update statutory_documents 30/07/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-10-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-09-18 update statutory_documents 30/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-16 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-11-07 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-10-05 update statutory_documents 30/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents 30/07/12 FULL LIST
2012-05-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 30/07/11 FULL LIST
2010-11-11 update statutory_documents COMPANY NAME CHANGED MYWIN SOLUTIONS LTD CERTIFICATE ISSUED ON 11/11/10
2010-10-15 update statutory_documents CURREXT FROM 31/07/2011 TO 30/09/2011
2010-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 29 HOLLY RD COVE FARNBOROUGH HAMPSHIRE GU14 0EA UNITED KINGDOM
2010-10-15 update statutory_documents DIRECTOR APPOINTED MICHAEL RICHARD WINTER
2010-10-15 update statutory_documents 30/07/10 STATEMENT OF CAPITAL GBP 100
2010-08-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS