7EVEN MANAGEMENT LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

09/05/249 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

23/02/2423 February 2024 Registered office address changed from PO Box 4385 12301070 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-23

View Document

20/02/2420 February 2024 Registered office address changed to PO Box 4385, 12301070 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20

View Document

13/04/2313 April 2023 Registered office address changed from Office 302, 82 King Street Manchester M2 4WQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-04-13

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of affairs

View Document

13/04/2313 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Termination of appointment of Kelvin Peter Yusuf as a director on 2023-03-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-11-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

23/07/2123 July 2021 Director's details changed for Miss Ami Byrom on 2021-07-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MISS AMI BYROM / 07/07/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MISS AMI BYROM / 26/02/2020

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHELSEA OUTRAM

View Document

21/01/2021 January 2020 SUB-DIVISION 15/01/20

View Document

15/01/2015 January 2020 CESSATION OF KELVIN YUSUF AS A PSC

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS AMI BYROM / 15/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 CESSATION OF CHELSEA DAWN OUTRAM AS A PSC

View Document

06/11/196 November 2019 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