Advanced company searchLink opens in new window

41 WIND RD CR7 LIMITED

Company number 16035397

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)
14 Feb 2025 AP01 Appointment of Miss Aurora Gaizutyte as a director on 14 February 2025
14 Feb 2025 AP01 Appointment of Mr Oscar Miles Elvis Greenidge as a director on 14 February 2025
14 Feb 2025 PSC01 Notification of Irene Diaz Requena as a person with significant control on 1 January 2025
14 Feb 2025 PSC01 Notification of Aurora Gaizutyte as a person with significant control on 1 January 2025
14 Feb 2025 PSC01 Notification of Oscar Miles Elvis Greenidge as a person with significant control on 1 January 2025
14 Feb 2025 PSC01 Notification of Daisy Anne Greenidge as a person with significant control on 1 January 2025
10 Feb 2025 CS01 Confirmation statement made on 14 January 2025 with updates
13 Jan 2025 AD01 Registered office address changed from , 41 Windsor Road, Thornton Heath, CR7 8HG, England to 41 a Windsor Road Thornton Heath CR7 8HG on 13 January 2025
13 Jan 2025 AD01 Registered office address changed from , 41 41 Windsor Road, Thornton Heath, CR7 8HG, England to 41 a Windsor Road Thornton Heath CR7 8HG on 13 January 2025
13 Jan 2025 AD01 Registered office address changed from , 143 Battersea High Street, London, SW11 3JS, England to 41 a Windsor Road Thornton Heath CR7 8HG on 13 January 2025
13 Jan 2025 PSC07 Cessation of Charles Kelvin Morton New as a person with significant control on 13 January 2025
13 Jan 2025 TM01 Termination of appointment of Charles Kelvin Morton New as a director on 13 January 2025
13 Jan 2025 AP01 Appointment of Ms Daisy Anne Greenidge as a director on 13 January 2025
13 Jan 2025 AP01 Appointment of Ms Irene Diaz Requena as a director on 13 January 2025
25 Oct 2024 CERTNM Company name changed 40 management CR7 8HG LIMITED\certificate issued on 25/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-24
22 Oct 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-10-22
  • GBP 2