Advanced company searchLink opens in new window

WINDFALL NATURAL GOODS LTD

Company number 08951134

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
02 Apr 2024 PSC05 Change of details for Wild Light Ltd as a person with significant control on 23 March 2024
02 Apr 2024 CH01 Director's details changed for Mr Nabik Daniel Hunt on 23 March 2024
23 Mar 2024 AD01 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 23 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 PSC07 Cessation of Leonard Richard Lewis as a person with significant control on 30 July 2021
06 Aug 2021 PSC02 Notification of Wild Light Ltd as a person with significant control on 30 July 2021
06 Aug 2021 TM01 Termination of appointment of Leonard Richard Lewis as a director on 30 July 2021
06 Aug 2021 TM01 Termination of appointment of Michael Henry Rosehill as a director on 30 July 2021
07 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 TM01 Termination of appointment of Frances Elizabeth Baker as a director on 23 December 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 MA Memorandum and Articles of Association
06 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
03 Apr 2020 PSC04 Change of details for Mr Leonard Richard Lewis as a person with significant control on 17 April 2018
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Sep 2019 AP01 Appointment of Ms Frances Elizabeth Baker as a director on 20 September 2019
04 Sep 2019 TM01 Termination of appointment of Daina Spedding as a director on 30 August 2019