NORTHWINDS LIMITED

06504984
AGC BUSWORKS UN2.34 39-41 NORTH ROAD LONDON UNITED KINGDOM N7 9DP

Documents

Documents
Date Category Description Pages
13 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2024 accounts Annual Accounts 3 Buy now
13 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 3 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 officers Appointment of secretary (Mr Aristodimos Makropoulos) 2 Buy now
07 Jul 2022 officers Appointment of director (Mr Aristodimos Makropoulos) 2 Buy now
07 Jul 2022 officers Termination of appointment of director (Ifigeneia Theodotou) 1 Buy now
07 Jul 2022 officers Termination of appointment of secretary (Cowdrey Ltd) 1 Buy now
15 Feb 2022 accounts Annual Accounts 21 Buy now
27 Oct 2021 accounts Amended Accounts 1 Buy now
27 Oct 2021 accounts Amended Accounts 1 Buy now
27 Oct 2021 accounts Amended Accounts 1 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 capital Return of Allotment of shares 3 Buy now
15 Apr 2021 accounts Annual Accounts 3 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 2 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2019 officers Appointment of corporate secretary (Cowdrey Ltd) 2 Buy now
12 Feb 2019 officers Appointment of director (Ms Ifigeneia Theodotou) 2 Buy now
12 Feb 2019 officers Termination of appointment of director (Fenchurch Marine Services Limited) 1 Buy now
12 Feb 2019 officers Termination of appointment of director (Stavvi Kanaris) 1 Buy now
12 Feb 2019 officers Termination of appointment of secretary (Fides Secreatries Limted) 1 Buy now
28 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Mar 2018 accounts Annual Accounts 4 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
30 Nov 2015 accounts Annual Accounts 2 Buy now
30 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
24 Nov 2014 accounts Annual Accounts 2 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
15 Oct 2013 accounts Annual Accounts 2 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
20 Aug 2012 accounts Annual Accounts 2 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
06 May 2011 accounts Annual Accounts 2 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
13 Apr 2010 accounts Annual Accounts 2 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for corporate director (Fenchurch Marine Services Limited) 2 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Fides Secreatries Limted) 2 Buy now
29 May 2009 accounts Annual Accounts 2 Buy now
10 Mar 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
03 Nov 2008 officers Director appointed miss stavvi kanaris 1 Buy now
17 Mar 2008 capital Ad 15/02/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
18 Feb 2008 officers New director appointed 1 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: 2ND floor 93A rivington street london EC2A 3AY 1 Buy now
18 Feb 2008 officers New secretary appointed 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
18 Feb 2008 officers Secretary resigned 1 Buy now
15 Feb 2008 incorporation Incorporation Company 10 Buy now