Advanced company searchLink opens in new window

WINDSPRO REALTY LTD

Company number 12095434

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 29 November 2022
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
24 Dec 2024 AP01 Appointment of Mr Moses Rubin as a director on 14 September 2022
24 Dec 2024 PSC01 Notification of Moses Rubin as a person with significant control on 14 September 2022
24 Dec 2024 PSC07 Cessation of Windspro Ltd as a person with significant control on 14 September 2022
24 Dec 2024 TM01 Termination of appointment of Shimon Yehuda Wind as a director on 14 September 2022
15 Aug 2024 PSC05 Change of details for Windspro Ltd as a person with significant control on 14 August 2024
15 Aug 2024 CH01 Director's details changed for Mr Shimon Yehuda Wind on 14 August 2024
14 Aug 2024 AD01 Registered office address changed from 18 Hadley Court Cazenove Road London N16 6JU United Kingdom to 3 Norfolk Avenue London N15 6JX on 14 August 2024
21 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
12 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 July 2020
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
29 Nov 2020 PSC07 Cessation of Shimon Yehuda Wind as a person with significant control on 20 May 2020
28 Nov 2020 PSC02 Notification of Windspro Ltd as a person with significant control on 10 July 2019
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC07 Cessation of Windspro Ltd as a person with significant control on 20 May 2020
20 May 2020 PSC01 Notification of Shimon Yehuda Wind as a person with significant control on 20 May 2020
10 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-10
  • GBP 100