7DXPERTS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Cessation of Ramya Chokkalingam as a person with significant control on 2023-08-25

View Document

09/10/239 October 2023 Notification of Shariq Wagener as a person with significant control on 2023-08-25

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

23/03/2323 March 2023 Registered office address changed from 2 Shorham Rise Two Mile Ash Milton Keynes Bucks MK8 8BS to 142 Cromwell Road London SW7 4EF on 2023-03-23

View Document

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

View Accounts

13/02/2313 February 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Appointment of Mr Shariq Wagener as a director on 2023-01-06

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 31 WEST WOOD CLOSE GREAT HOLM MILTON KEYNES BUCKINGHAMSHIRE MK8 9EE UNITED KINGDOM

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN PALANISAMY / 21/01/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN PALANISAMY / 30/09/2011

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 100

View Document

03/02/113 February 2011 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