H7 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

31/07/2531 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

13/07/2413 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/07/2413 July 2024 Director's details changed for Jacques Jean Noel Hermans on 2024-07-10

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/06/1823 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/06/1619 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/10/1520 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/10/125 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY FARHAD EDAH-TALLY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/02/1211 February 2012 SECRETARY APPOINTED MISS JULIE HERMANS

View Document

12/12/1112 December 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES JEAN NOEL HERMANS / 22/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY MERYEM SENGUR

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: FLAT A 66 CHETWYND ROAD LONDON NW5 1DE

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 21 QUEENS WALK EALING LONDON W5 1TP

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: MILLMEAD BUSINESS CENTRE UNIT 28, 1ST FLOOR MILLMEAD ROAD TOTTENHAM LONDON N17 9QW

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 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