- Company Overview for WINDWARD GLOBAL LIMITED (10773770)
- Filing history for WINDWARD GLOBAL LIMITED (10773770)
- People for WINDWARD GLOBAL LIMITED (10773770)
- More for WINDWARD GLOBAL LIMITED (10773770)
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) |
---|---|---|---|
27 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from Hodge House Guildhall Place Cardiff Caerdydd CF10 1DY Wales to 6th Floor 17a Curzon Street London W1J 5HS on 7 August 2024 | |
10 Jun 2024 | PSC04 | Change of details for Mr Oliver James Millican as a person with significant control on 10 June 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
30 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
12 Jan 2023 | AP01 | Appointment of Mr Philip Talbot as a director on 9 January 2023 | |
29 Sep 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
02 Aug 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
14 Jul 2022 | AD01 | Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to Hodge House Guildhall Place Cardiff Caerdydd CF10 1DY on 14 July 2022 | |
04 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
17 May 2022 | PSC04 | Change of details for Mr Oliver James Millican as a person with significant control on 30 March 2022 | |
11 May 2022 | PSC04 | Change of details for Mr Oliver James Millican as a person with significant control on 1 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Oliver James Millican on 1 May 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 30 March 2022 | |
30 Mar 2022 | AP02 | Appointment of Tc Directors Limited as a director on 29 March 2022 | |
30 Mar 2022 | AP04 | Appointment of Turcan Connell Company Secretaries as a secretary on 29 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Lawson Douglas Steele as a director on 29 March 2022 | |
10 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
22 Mar 2021 | SH02 |
Statement of capital on 23 February 2021
|
|
01 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Aug 2020 | SH02 |
Statement of capital on 21 July 2020
|
|
01 Jun 2020 | SH02 |
Statement of capital on 18 October 2019
|