Advanced company searchLink opens in new window

WINDWARD GLOBAL LIMITED

Company number 10773770

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Jul 2025 TM01 Termination of appointment of Gareth Lee Hamill as a director on 13 June 2025
27 May 2025 CS01 Confirmation statement made on 10 May 2025 with updates
27 May 2025 CH01 Director's details changed for Mr Gareth Lee Hamill on 10 May 2025
27 Feb 2025 AP01 Appointment of Mr Gareth Lee Hamill as a director on 26 February 2025
27 Feb 2025 TM01 Termination of appointment of Philip Talbot as a director on 26 February 2025
27 Dec 2024 AA Accounts for a small company made up to 31 March 2024
07 Aug 2024 AD01 Registered office address changed from Hodge House Guildhall Place Cardiff Caerdydd CF10 1DY Wales to 6th Floor 17a Curzon Street London W1J 5HS on 7 August 2024
10 Jun 2024 PSC04 Change of details for Mr Oliver James Millican as a person with significant control on 10 June 2024
21 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
30 Nov 2023 AA Accounts for a small company made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
12 Jan 2023 AP01 Appointment of Mr Philip Talbot as a director on 9 January 2023
29 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
02 Aug 2022 AAMD Amended total exemption full accounts made up to 30 September 2021
14 Jul 2022 AD01 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to Hodge House Guildhall Place Cardiff Caerdydd CF10 1DY on 14 July 2022
04 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
17 May 2022 PSC04 Change of details for Mr Oliver James Millican as a person with significant control on 30 March 2022
11 May 2022 PSC04 Change of details for Mr Oliver James Millican as a person with significant control on 1 May 2022
11 May 2022 CH01 Director's details changed for Mr Oliver James Millican on 1 May 2022
30 Mar 2022 AD01 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 30 March 2022
30 Mar 2022 AP02 Appointment of Tc Directors Limited as a director on 29 March 2022
30 Mar 2022 AP04 Appointment of Turcan Connell Company Secretaries as a secretary on 29 March 2022
30 Mar 2022 TM01 Termination of appointment of Lawson Douglas Steele as a director on 29 March 2022
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020