- Company Overview for WIND MOBILITY LTD (12761415)
- Filing history for WIND MOBILITY LTD (12761415)
- People for WIND MOBILITY LTD (12761415)
- More for WIND MOBILITY LTD (12761415)
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) |
---|---|---|---|
10 Oct 2024 | CH01 | Director's details changed for Mr Julian Alexander Hahn on 10 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom to 27 Greville Street London EC1N 8SU on 10 October 2024 | |
10 Oct 2024 | CH04 | Secretary's details changed for Canute Secretaries Limited on 10 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mr Mats Andre Breest on 10 October 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
18 Jun 2024 | AP01 | Appointment of Mr Julian Alexander Hahn as a director on 1 March 2024 | |
18 Jun 2024 | AP01 | Appointment of Mr Mats Andre Breest as a director on 1 March 2024 | |
21 May 2024 | TM01 | Termination of appointment of George Michael Kelakos as a director on 10 March 2024 | |
13 Feb 2024 | TM01 | Termination of appointment of Graham Steven Gullans as a director on 31 December 2023 | |
23 Jan 2024 | AP01 | Appointment of George Michael Kelakos as a director on 31 December 2023 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Aug 2023 | CH04 | Secretary's details changed for Canute Secretaries Limited on 1 August 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
25 Jul 2023 | AD01 | Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 25 July 2023 | |
01 Dec 2022 | AP01 | Appointment of Mr Graham Steven Gullans as a director on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Peter Velsen as a director on 30 November 2022 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
18 Mar 2022 | TM01 | Termination of appointment of Marc Frenkel as a director on 11 March 2022 | |
30 Dec 2021 | PSC02 | Notification of Link Your City Uk Ltd as a person with significant control on 16 December 2021 | |
30 Dec 2021 | PSC07 | Cessation of Kai Xia as a person with significant control on 16 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 22 December 2021 | |
22 Dec 2021 | AP04 | Appointment of Canute Secretaries Limited as a secretary on 21 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Peter Velsen on 16 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Arthur Claude Andre Rollin as a director on 16 December 2021 |