INTERNATIONAL WINDSURFING ASSOCIATION
Company number 04146489
- Company Overview for INTERNATIONAL WINDSURFING ASSOCIATION (04146489)
- Filing history for INTERNATIONAL WINDSURFING ASSOCIATION (04146489)
- People for INTERNATIONAL WINDSURFING ASSOCIATION (04146489)
- More for INTERNATIONAL WINDSURFING ASSOCIATION (04146489)
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 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
27 Nov 2023 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Fergusson House 124 City Road London EC1V 2NX on 27 November 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Vincenzo Pottino as a director on 24 November 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Peter Anthony Davis as a director on 24 November 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | AD01 | Registered office address changed from Mengham Cottage Mengham Lane Hayling Island Hampshire PO11 9JX England to Kemp House 152 - 160 City Road London EC1V 2NX on 13 July 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
04 Nov 2020 | CH03 | Secretary's details changed for Mr Robert Michael Ingram on 4 November 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Aug 2020 | TM02 | Termination of appointment of Ceri Robert Williams as a secretary on 31 July 2020 | |
01 Aug 2020 | AP03 | Appointment of Mr Robert Michael Ingram as a secretary on 1 August 2020 | |
01 Aug 2020 | AD01 | Registered office address changed from 5 Rew Close Ventnor PO38 1BH England to Mengham Cottage Mengham Lane Hayling Island Hampshire PO11 9JX on 1 August 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
27 Nov 2018 | CH01 | Director's details changed for Paul Andrew Leone on 9 January 2017 | |
27 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Sep 2018 | TM01 | Termination of appointment of Jean Francois Claude Reggio as a director on 20 September 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates |