7 7 8 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2024-07-30 to 2024-04-19

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-04-19

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Annual accounts for year ending 19 Apr 2024

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARTON / 11/09/2020

View Document

11/09/2011 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PARTON / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARI DAVID / 11/09/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

06/03/196 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARTON / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARI DAVID / 25/01/2016

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM PENYCASTELL FARM BRYN PORT TALBOT WEST GLAMORGAN SA13 2PY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 SAIL ADDRESS CHANGED FROM: THE OLD BARN LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP WALES

View Document

26/07/1526 July 2015 REGISTERED OFFICE CHANGED ON 26/07/2015 FROM THE OLD BARN LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SAIL ADDRESS CHANGED FROM: C/O O'SHEA & OWEN 5 WILLOW WALK COWBRIDGE VALE OF GLAM CF71 7EE WALES

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 2 STRADLING CLOSE COWBRIDGE SOUTH GLAMORGAN CF71 7BX

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARTON / 01/07/2010

View Document

06/08/106 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARI DAVID / 01/07/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/084 October 2008 COMPANY NAME CHANGED COYOTI LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 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