7T AGGREGATES LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewRegistered office address changed from 86-90 Paul Street London EC2A 4NE England to 7 Merlin Road Mansfield Woodhouse Mansfield NG19 7GN on 2025-10-27

View Document

27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with updates

View Document

23/10/2523 October 2025 NewTermination of appointment of Thomas Francis Welsh as a director on 2025-10-22

View Document

23/10/2523 October 2025 NewNotification of Olivia Rose Bradshaw as a person with significant control on 2025-10-21

View Document

20/10/2520 October 2025 NewAppointment of Miss Olivia Rose Bradshaw as a director on 2025-10-20

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

01/09/251 September 2025 NewCertificate of change of name

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-05-02 with updates

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Certificate of change of name

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-02-28

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

18/06/2418 June 2024 Notification of Thomas Francis Welsh as a person with significant control on 2024-06-01

View Document

18/06/2418 June 2024 Appointment of Mr Thomas Francis Welsh as a director on 2024-06-01

View Document

17/06/2417 June 2024 Termination of appointment of Patrick Brian Tynan as a director on 2024-06-01

View Document

17/06/2417 June 2024 Cessation of Patrick Brian Tynan as a person with significant control on 2024-06-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/09/2320 September 2023 Appointment of Mr Patrick Brian Tynan as a director on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Patrick Brian Tynan as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Gavin Wright as a person with significant control on 2023-05-19

View Document

20/09/2320 September 2023 Termination of appointment of Gavin Wright as a director on 2023-09-19

View Document

05/06/235 June 2023 Certificate of change of name

View Document

02/05/232 May 2023 Cessation of Jevon Kitchen as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Appointment of Mr Gavin Wright as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Jevon Kitchen as a director on 2023-05-02

View Document

02/05/232 May 2023 Notification of Gavin Wright as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 46 the Close Driffield YO25 5JS England to 86-90 Paul Street London EC2A 4NE on 2023-05-02

View Document

21/02/2321 February 2023 Incorporation

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