7 OF D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

02/06/252 June 2025 Resolutions

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-05 with updates

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-11

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2023-08-07

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Director's details changed for Arnaud Stephane Flecchia on 2023-10-01

View Document

09/01/249 January 2024 Confirmation statement made on 2023-10-05 with updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Current accounting period extended from 2022-10-31 to 2023-02-28

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/03/219 March 2021 DIRECTOR APPOINTED MS VALERIE BOZZETTO

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR ALEXANDRE MOUFAREK

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM STONECROSS HIGH STREET TRUMPINGTON CAMBRIDGE CB2 9SU ENGLAND

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM HEYDON LODGE, FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN UNITED KINGDOM

View Document

23/12/2023 December 2020 ADOPT ARTICLES 11/11/2020

View Document

23/12/2023 December 2020 ARTICLES OF ASSOCIATION

View Document

16/12/2016 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 85

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED ARNAUD STEPHANE FLECCHIA

View Document

23/11/2023 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 57.45

View Document

06/11/206 November 2020 SECOND FILED SH01 - 02/11/20 STATEMENT OF CAPITAL GBP 50

View Document

04/11/204 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 5000

View Document

22/10/2022 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 20

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN ZHECHKOV SKORCHEV

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE JACQUES GROSSET / 14/10/2020

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR STEFAN ZHECHKOV SKORCHEV

View Document

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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