7DIGITAL TRADING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

22/01/2522 January 2025 Change of details for 7Digital Group Limited as a person with significant control on 2024-12-24

View Document

15/01/2515 January 2025

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

24/12/2424 December 2024 Registered office address changed from Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ England to Qube Elephant 22 Ash Avenue London SE17 1HS on 2024-12-24

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

02/02/242 February 2024 Change of details for 7Digital Group Limited as a person with significant control on 2024-01-09

View Document

31/01/2431 January 2024 Change of details for 7Digital Group Plc as a person with significant control on 2023-05-05

View Document

22/01/2422 January 2024 Change of details for a person with significant control

View Document

09/01/249 January 2024 Registered office address changed from Labs Lower Lock Water Lane London NW1 8JZ England to Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ on 2024-01-09

View Document

21/09/2321 September 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

09/08/239 August 2023 Director's details changed for Mr. Paul Lancaster Wiltshire on 2023-08-09

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Appointment of Mr Paul Lancaster Wiltshire as a director on 2023-04-14

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/05/225 May 2022 Director's details changed for Mr Paul Richard Ian Langworthy on 2019-07-18

View Document

03/05/223 May 2022 Register inspection address has been changed from Labs Lower Lock Water Lane London NW1 8JZ England to 5 Fleet Place London EC4M 7rd

View Document

03/05/223 May 2022 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 SAIL ADDRESS CHANGED FROM: 69 WILSON STREET LONDON EC2A 2BB ENGLAND

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 69 WILSON STREET LONDON EC2A 2BB

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLE

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HONEY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY AMY WALLACE

View Document

16/10/1816 October 2018 TERMINATE SEC APPOINTMENT

View Document

16/10/1816 October 2018 TERMINATE DIR APPOINTMENT

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW HONEY

View Document

03/01/183 January 2018 SECRETARY APPOINTED AMY WALLACE

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR MATTHEW HONEY

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR MATTHEW ANDREW HONEY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY AMY WALLACE

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DENT

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MISS AMY WALLACE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DENT

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR PAUL RICHARD IAN LANGWORTHY

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 SAIL ADDRESS CHANGED FROM: 131 EDGWARE ROAD LONDON W2 2AP UNITED KINGDOM

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED LISSON STREET (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 20/08/14

View Document

20/08/1420 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/146 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 50 LISSON STREET LONDON NW1 5DF

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

04/05/124 May 2012 DIRECTOR APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER DONALD

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DONALD

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW COLE / 17/07/2011

View Document

03/08/113 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 SECRETARY APPOINTED JENNIFER HELEN DONALD

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JENNIFER HELEN DONALD

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FALCON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FALCON

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED SIMON ANDREW COLE

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN QUINN

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY APPOINTED JOHN CHRISTOPHER FALCON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN RIGBY

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON HOWELL

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 COMPANY NAME CHANGED CLASSIC GOLD DIGITAL LIMITED CERTIFICATE ISSUED ON 30/07/07

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 SHARES AGREEMENT OTC

View Document

15/12/0015 December 2000 VARYING SHARE RIGHTS AND NAMES 30/10/00

View Document

15/12/0015 December 2000 ADOPT ARTICLES 30/10/00

View Document

15/12/0015 December 2000 NC INC ALREADY ADJUSTED 30/10/00

View Document

11/12/0011 December 2000 ADOPT ARTICLES 30/10/00

View Document

07/12/007 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIV 30/10/00

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED INGLEBY (1337) LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

17/07/0017 July 2000 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