- Company Overview for WINDFARMS M&A LTD (06504454)
- Filing history for WINDFARMS M&A LTD (06504454)
- People for WINDFARMS M&A LTD (06504454)
- More for WINDFARMS M&A LTD (06504454)
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 |