SEVEN AND UP LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Director's details changed for Mr Adeyinka Adegboye on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from 450 Rochester Way London SE9 6LJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-08-16

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Adeyinka Adegboye on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Adeyinka Adegboye as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 450 Rochester Way London SE9 6LJ on 2023-10-20

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/10/2113 October 2021 Director's details changed for Mr Adeyinka Adegboye on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Adeyinka Adegboye as a person with significant control on 2021-10-13

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYINKA ADEGBOYE / 01/09/2020

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR ADEYINKA ADEGBOYE / 01/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

13/07/1813 July 2018 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