Advanced company searchLink opens in new window

WINDSPRO ESTATES LTD

Company number 11383362

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)
28 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 14 May 2023
28 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 14 May 2023
This document is being processed and will be available in 10 days.
22 Jan 2025 AD01 Registered office address changed from 3 Norfolk Avenue London N15 6JX United Kingdom to Top Floor, 49 st. Kilda's Road London N16 5BS on 22 January 2025
16 Dec 2024 AP01 Appointment of Mr Moses Rubin as a director on 6 December 2022
16 Dec 2024 PSC01 Notification of Moses Rubin as a person with significant control on 6 December 2022
16 Dec 2024 TM01 Termination of appointment of Shimon Yehuda Wind as a director on 6 December 2022
16 Dec 2024 PSC07 Cessation of Shimon Yehuda Wind as a person with significant control on 6 December 2022
14 Aug 2024 CH01 Director's details changed for Mr Shimon Yehuda Wind on 14 August 2024
14 Aug 2024 PSC04 Change of details for Mr Shimon Yehuda Wind as a person with significant control on 14 August 2024
14 Aug 2024 AD01 Registered office address changed from 18 Hadley Court Caeznove Road London N16 6JU England to 3 Norfolk Avenue London N15 6JX on 14 August 2024
20 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 May 2023 AA Micro company accounts made up to 31 May 2022
18 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
23 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
23 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
31 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
23 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 PSC07 Cessation of Jacob Josewitz as a person with significant control on 1 May 2020
14 May 2020 PSC04 Change of details for Mr Shimon Yehuda Wind as a person with significant control on 1 May 2020
18 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
08 Jul 2019 PSC01 Notification of Jacob Josewitz as a person with significant control on 27 June 2018
13 Sep 2018 MR01 Registration of charge 113833620002, created on 3 September 2018