A WORD ABOUT WIND LTD

Company Documents

DateDescription
10/08/2410 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

28/05/2428 May 2024 Change of details for The Tamarindo Consultancy Group Ltd as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Katherine Leworthy on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Adam Barber on 2024-05-28

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 2024-05-24

View Document

21/04/2421 April 2024 Director's details changed for Katherine Leworthy on 2024-04-21

View Document

21/04/2421 April 2024 Change of details for The Tamarindo Consultancy Group Ltd as a person with significant control on 2024-04-21

View Document

21/04/2421 April 2024 Director's details changed for Mr Adam Barber on 2024-04-21

View Document

17/03/2417 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DALTON-BORGE

View Document

11/09/1911 September 2019 SECOND FILED SH01 - 09/08/17 STATEMENT OF CAPITAL GBP 117.7

View Document

06/09/196 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2018

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 0.10

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / KATHERINE LEWORTHY / 05/07/2016

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM BARBER / 05/07/2016

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TAMARINDO CONSULTANCY GROUP LTD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1627 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR PAUL DALTON-BORGE

View Document

27/04/1627 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 111.10

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 SUB-DIVISION 20/02/15

View Document

17/03/1517 March 2015 ADOPT ARTICLES 20/02/2015

View Document

17/03/1517 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 105.30

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARBER / 03/09/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LEWORTHY / 03/09/2013

View Document

09/08/139 August 2013 CURREXT FROM 31/07/2014 TO 30/11/2014

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company