NOTE WINDSOR LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

26/02/2526 February 2025 Appointment of Atul Bhagalia as a director on 2025-02-01

View Document

25/02/2525 February 2025 Termination of appointment of Karen Heulwen Heath as a director on 2025-02-01

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Change of details for Note Uk Limited as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/11/2329 November 2023 Satisfaction of charge 1 in full

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2017-04-05 with updates

View Document

29/06/2329 June 2023 Director's details changed for Frida Eva Elisabet Frykstrand on 2023-06-29

View Document

07/06/237 June 2023 Appointment of Neil Owen as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Kristiine Bachmann as a director on 2023-06-07

View Document

05/05/235 May 2023 Appointment of Kristiine Bachmann as a director on 2023-01-19

View Document

05/05/235 May 2023 Termination of appointment of Erica Yvonne Stepien as a director on 2023-01-19

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mrs Karen Heulwen Heath as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Neil Owen as a director on 2022-01-01

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Change of name with request to seek comments from relevant body

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/07/215 July 2021 Change of name with request to seek comments from relevant body

View Document

25/03/2125 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD KEVIN WATSON / 31/10/2018

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL OWEN

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTE UK LIMITED

View Document

01/11/181 November 2018 CESSATION OF NEIL OWEN AS A PSC

View Document

01/11/181 November 2018 CESSATION OF RICHARD KEVIN WATSON AS A PSC

View Document

01/11/181 November 2018 CESSATION OF GILLIAN PATRICIA WATSON AS A PSC

View Document

01/11/181 November 2018 DIRECTOR APPOINTED FRIDA EVA ELISABET FRYKSTRAND

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR HENRIK NYGREN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD WATSON

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/10/1715 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL OWEN / 01/10/2015

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/08/1412 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 20000

View Document

28/07/1428 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/07/127 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 AUDITOR'S RESIGNATION

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD KEVIN WATSON / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL OWEN / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD KEVIN WATSON / 30/06/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/11/0821 November 2008 VOTING RIGHTS 13/11/2008

View Document

21/11/0821 November 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER TURNER

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 MEMORANDUM OF ASSOCIATION

View Document

19/01/0619 January 2006 £ NC 30000/31000 12/11/

View Document

19/01/0619 January 2006 NC INC ALREADY ADJUSTED 12/11/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 £ IC 25000/20000 06/05/05 £ SR 5000@1=5000

View Document

16/05/0516 May 2005 £ IC 30000/25000 15/10/04 £ SR 5000@1=5000

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 18/08/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/08/035 August 2003 COMPANY NAME CHANGED LOGICWISE LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

29/07/0329 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company