7 ITEMS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-05 with updates

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Registered office address changed from 49 Newman Street London W1T 3DZ United Kingdom to 22 Consort House London SW6 2JZ on 2023-12-29

View Document

29/12/2329 December 2023 Micro company accounts made up to 2021-09-30

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-09-30

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Change of details for Ms Sara Al Raja Alshbaith as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2022-09-05 with updates

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-09-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 5 THE BOULEVARD LONDON SW6 2UB UNITED KINGDOM

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MS SARA AL RAJA ALSHBAITH / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA AL RAJA ALSHBAITH / 03/03/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/186 September 2018 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