7 DAYS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 NewCertificate of change of name

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

05/03/255 March 2025 Registered office address changed from Unit 4 Cliffside Estate Askew Farm Lane Grays Essex RM17 5XR England to Cornwallis Business Centre Howard Chase Basildon SS14 3BB on 2025-03-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Amended accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

05/05/225 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Change of details for Mr Agnaldo Da Silva Espindola as a person with significant control on 2021-10-01

View Document

09/11/219 November 2021 Change of details for Ms Livia Melo Masiero as a person with significant control on 2021-10-01

View Document

12/07/2112 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR AGNALDO DA SILVA ESPINDOLA

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LIVIA MELO MASIERO / 15/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR AGNALDO DA SILVA ESPINDOLA / 15/01/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM C/O A.M.C. SERVICES (UK) LIMITED PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MS LIVIA MELO MASIERO / 15/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR AGNALDO DA SILVA ESPINDOLA / 15/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LIVIA MELO MASIERO / 15/01/2019

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

18/05/1818 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED EURO BRAZIL MUSIC LTD CERTIFICATE ISSUED ON 16/10/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MS LIVIA MELO MASIERO

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR AGNALDO DA SILVA ESPINDOLA

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED LONDON BRAZIL LTD CERTIFICATE ISSUED ON 23/05/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

09/03/169 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 9 KENNET SQUARE MITCHAM SURREY CR4 3RR

View Document

25/10/1425 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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