7IM INVESTMENT AND RETIREMENT SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

05/03/255 March 2025 Secretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Change of details for 7Im Holdings Limited as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 1 Angel Court London EC2R 7HJ on 2023-09-15

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

04/10/214 October 2021 Termination of appointment of Bernadette Clare Young as a secretary on 2021-09-29

View Document

04/10/214 October 2021 Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-09-29

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 800000

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY DUNCAN WALKER

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

13/03/2013 March 2020 SECRETARY APPOINTED MS BERNADETTE CLARE YOUNG

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR DUNCAN RICHARD WALKER

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MR DUNCAN RICHARD WALKER

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES SPARROW

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SPARROW

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHERIDAN

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR DEAN MICHAEL PROCTOR

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

16/01/1916 January 2019 18/04/18 STATEMENT OF CAPITAL GBP 500000

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

30/08/1730 August 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

07/08/177 August 2017 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