Advanced company searchLink opens in new window

CR7 SERVICES LTD

Company number 08277973

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)
13 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
21 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Mar 2023 CH01 Director's details changed for Mr Arif Babayev on 10 March 2023
18 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
16 Nov 2022 AP01 Appointment of Mr Arif Babayev as a director on 14 November 2022
16 Nov 2022 TM01 Termination of appointment of John David Carr as a director on 14 November 2022
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
31 May 2022 CH01 Director's details changed for Mr John David Carr on 16 May 2022
19 May 2022 PSC05 Change of details for Dna Payments Limited as a person with significant control on 16 May 2022
16 May 2022 AD01 Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 16 May 2022
09 Mar 2022 MR01 Registration of charge 082779730006, created on 3 March 2022
12 Jan 2022 MR04 Satisfaction of charge 082779730002 in full
12 Jan 2022 MR04 Satisfaction of charge 082779730004 in full
16 Dec 2021 CH01 Director's details changed for Mr John David Carr on 3 December 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
01 Oct 2021 TM02 Termination of appointment of John David Martin as a secretary on 1 October 2021
13 Apr 2021 MR04 Satisfaction of charge 082779730001 in full
30 Dec 2020 AD01 Registered office address changed from Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP England to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 30 December 2020
15 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
11 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
01 Jun 2020 AD03 Register(s) moved to registered inspection location 1 Scott Place 2 Hardman Street Manchester M3 3AA