41 INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Mortgage. Charge number: 084739220009. Charge creation date: 2021-03-11. 2021-03-15 View Report
Address. New address: Portland 25 High Street Crawley West Sussex RH10 1BG. Change date: 2021-02-22. Old address: Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED. 2021-02-22 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Mortgage. Charge creation date: 2018-07-25. Charge number: 084739220007. 2018-07-30 View Report
Mortgage. Charge number: 084739220008. Charge creation date: 2018-07-25. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Accounts. Accounts type total exemption full. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Accounts. Accounts type total exemption full. 2017-03-02 View Report
Capital. Description: Statement by Directors. 2017-01-06 View Report
Capital. Capital statement capital company with date currency figure. 2017-01-06 View Report
Insolvency. Description: Solvency Statement dated 12/10/16. 2017-01-06 View Report
Resolution. Description: Resolutions. 2017-01-06 View Report
Mortgage. Charge creation date: 2016-12-02. Charge number: 084739220006. 2016-12-07 View Report
Mortgage. Charge number: 084739220005. Charge creation date: 2016-12-02. 2016-12-02 View Report
Resolution. Description: Resolutions. 2016-11-11 View Report
Capital. Capital allotment shares. 2016-11-09 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type total exemption small. 2016-02-04 View Report
Mortgage. Charge creation date: 2015-09-04. Charge number: 084739220001. 2015-09-16 View Report
Mortgage. Charge number: 084739220002. Charge creation date: 2015-09-04. 2015-09-16 View Report
Mortgage. Charge creation date: 2015-09-04. Charge number: 084739220003. 2015-09-16 View Report
Mortgage. Charge creation date: 2015-09-04. Charge number: 084739220004. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Accounts type dormant. 2014-09-06 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Capital. Capital allotment shares. 2014-04-24 View Report
Officers. Officer name: Matthew Mitten. 2014-01-22 View Report
Officers. Officer name: Rupert Henshaw Herbert-Burns. 2014-01-17 View Report
Officers. Officer name: Thomas Holroyd. 2014-01-17 View Report
Officers. Officer name: Alexander Thompson. 2014-01-17 View Report
Address. Change date: 2014-01-17. Old address: Unit 14 Ivory House Clove Hitch Quay Plantation Wharf London SW113TN United Kingdom. 2014-01-17 View Report
Address. Change date: 2013-11-25. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. 2013-11-25 View Report
Officers. Officer name: John Cowdry. 2013-11-25 View Report
Officers. Officer name: Mr Thomas George Holroyd. 2013-11-25 View Report
Officers. Officer name: Mr Alexander James Thompson. 2013-11-25 View Report
Officers. Officer name: London Law Secretarial Limited. 2013-11-25 View Report
Change of name. Description: Company name changed fordglade LIMITED\certificate issued on 21/05/13. 2013-05-21 View Report
Incorporation. Incorporation company. 2013-04-04 View Report