C7TH LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Simon John Campling as a director on 2025-03-13

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOEL SHEEHAN / 01/12/2016

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/10/1426 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/137 August 2013 ADOPT ARTICLES 07/05/2013

View Document

07/08/137 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/10/1225 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 95 DUNSBERRY BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8LB

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CAMPLING / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CAMPLING / 06/04/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOEL SHEEHAN / 22/12/2009

View Document

03/11/093 November 2009 04/09/09 STATEMENT OF CAPITAL GBP 100

View Document

03/11/093 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED NICHOLAS JOHN CAMPLING

View Document

03/11/083 November 2008 DIRECTOR APPOINTED CHRISTOPHER NOEL SHEEHAN

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

15/10/0815 October 2008 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