FOLD 7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Marc Jason Boyan on 2025-01-23

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Statement of company's objects

View Document

21/09/2421 September 2024 Resolutions

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

27/10/2227 October 2022 Termination of appointment of Marc Alan Nohr as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mr Paul Keith Summers as a director on 2022-10-27

View Document

06/10/226 October 2022 Amended full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

01/11/191 November 2019 SUB-DIVISION OF SHARES 04/10/2019

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROMA HOLDINGS LTD

View Document

15/10/1915 October 2019 CESSATION OF RYAN SPENCER NEWEY AS A PSC

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MARC JASON BOYAN

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/04/1930 April 2019 ADOPT ARTICLES 31/03/2017

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 S1096 COURT ORDER TO RECTIFY

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

05/04/185 April 2018

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SPENCER NEWEY / 22/05/2017

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR MARC ALAN NOHR

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1615 December 2016 ADOPT ARTICLES 25/11/2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BALDERSTONE

View Document

22/06/1622 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 ADOPT ARTICLES 18/03/2016

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 ADOPT ARTICLES 03/03/2015

View Document

10/07/1510 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/152 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 1.24

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON PACKER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PACKER

View Document

04/03/154 March 2015 SECRETARY APPOINTED JASVIR DULAI

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SPENCER NEWEY / 05/07/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL EDWARD JOHN BALDERSTONE / 15/01/2013

View Document

14/01/1314 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/139 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/133 January 2013 SUB-DIVISION 17/12/12

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL PACKER / 27/08/2011

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED SAMUEL EDWARD JOHN BALDERSTONE

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL PACKER / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN SPENCER NEWEY / 01/10/2009

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON RUSSELL PACKER / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: SOUTHWELL TYRRELL & CO 9 NEWBURY STREET LONDON EC1A 7HU

View Document

15/08/0515 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 ALTER MEMORANDUM 25/05/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 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