Advanced company searchLink opens in new window

NAUTICAL WIND LTD

Company number 10892452

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
31 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
16 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 August 2021
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
21 May 2021 AA Micro company accounts made up to 31 August 2020
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
01 May 2020 AA Micro company accounts made up to 31 August 2019
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
26 Sep 2019 PSC01 Notification of Jane Louise Williams as a person with significant control on 1 August 2017
26 Sep 2019 PSC01 Notification of Marc Lennard Williams as a person with significant control on 2 January 2018
26 Sep 2019 PSC07 Cessation of Marc Lennard Williams as a person with significant control on 7 September 2019
07 Sep 2019 PSC04 Change of details for Mrs Jane Louise Williams as a person with significant control on 7 September 2019
05 Apr 2019 AA Micro company accounts made up to 31 August 2018
22 Jan 2019 AD01 Registered office address changed from 1 Pine Glen Avenue Ferndown BH22 9QP United Kingdom to The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Marc Williams on 22 January 2019
22 Jan 2019 CH03 Secretary's details changed for Mrs Jane Louise Williams on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mrs Jane Louise Williams on 22 January 2019
22 Jan 2019 PSC04 Change of details for Mrs Jane Louise Williams as a person with significant control on 22 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
15 Jan 2018 ANNOTATION Rectified the form CH03 was removed from the public register on 29/05/2018 as it was invalid or ineffective.
15 Jan 2018 ANNOTATION Rectified the form CH01 was removed from the public register on 29/05/2018 as it was invalid or ineffective.
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 2