Advanced company searchLink opens in new window

WINDFARMS M&A LTD

Company number 06504454

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)
29 Nov 2024 AA Micro company accounts made up to 31 December 2023
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
31 Aug 2022 AD01 Registered office address changed from 2505 East 3 Pan Peninsula Square London E14 9HQ England to 1803 West India Quay 26 Hertsmere Road London E14 4EF on 31 August 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
02 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
05 May 2021 AP01 Appointment of Mr Pietro Stampone as a director on 5 May 2021
05 May 2021 AD01 Registered office address changed from 69 High Street London N14 6LD England to 2505 East 3 Pan Peninsula Square London E14 9HQ on 5 May 2021
28 Jan 2021 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
04 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
04 Jun 2020 CH01 Director's details changed for Mr Donato Stampone on 2 June 2020
16 Dec 2019 PSC05 Change of details for 2S Enterprise Limited as a person with significant control on 13 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Donato Stampone on 13 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Vincenzo Stampone on 13 December 2019
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from 3rd Floor 1 Fore Street Ave London EC2Y 9DT United Kingdom to 69 High Street London N14 6LD on 29 July 2019
11 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
25 Jan 2018 AD01 Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 3rd Floor 1 Fore Street Ave London EC2Y 9DT on 25 January 2018