- Company Overview for THE WINDMILL GROUP LTD (12846040)
- Filing history for THE WINDMILL GROUP LTD (12846040)
- People for THE WINDMILL GROUP LTD (12846040)
- More for THE WINDMILL GROUP LTD (12846040)
| 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) |
|---|---|---|---|
| 28 Aug 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 10 Jul 2025 | CS01 | Confirmation statement made on 10 July 2025 with updates | |
| 27 May 2025 | AD01 | Registered office address changed from The Rocket Cambridge House 180 Upper Richmond Road London SW15 2SH England to Office 35 Hideaway Work Space 1 Empire Mews London SW16 2BF on 27 May 2025 | |
| 08 May 2025 | PSC07 | Cessation of Rohan Midha as a person with significant control on 8 May 2025 | |
| 08 May 2025 | TM01 | Termination of appointment of Rohan Midha as a director on 8 May 2025 | |
| 17 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
| 31 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 28 Nov 2023 | AD01 | Registered office address changed from 43 High Street Wimbledon London SW19 5AU England to The Rocket Cambridge House 180 Upper Richmond Road London SW15 2SH on 28 November 2023 | |
| 15 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
| 31 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 03 Oct 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
| 31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
| 17 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 Nov 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
| 10 Nov 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
| 31 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-31
|