7-11 PRINCES GATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Full accounts made up to 2024-04-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 CESSATION OF MARK ANDREW PEARS AS A PSC

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BAKER / 28/04/2017

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 SUB-DIVISION 04/04/16

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/10/1528 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

10/11/1410 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY ALANE FAIRHALL

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MR BENJAMIN IAIN WEST

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BAKER / 12/06/2012

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/11/1110 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MICHAEL TERENCE BAKER

View Document

12/10/1012 October 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS BARKER

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 128 MOUNT ST LONDON W1K 3NU ENGLAND

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MARCUS SIMON COOPER

View Document

07/10/107 October 2010 SECRETARY APPOINTED ALANE FAIRHALL

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNARD

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEAL

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED CHICKSAND SECURITIES LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN KENNARD / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRY WALKER NEAL / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS IAN HELM BARKER / 06/11/2009

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 128 MOUNT STREET LONDON W1K 3NU

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNARD / 26/06/2008

View Document

04/02/084 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED CANAL SECURITIES LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 52 BEDFORD ROW LONDON WC14 4LR

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 COMPANY NAME CHANGED WB CO (1426) LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

09/10/079 October 2007 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