SEVEN AND UP LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
19/08/2419 August 2024 | Director's details changed for Mr Adeyinka Adegboye on 2024-08-16 |
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 |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
23/10/2323 October 2023 | Director's details changed for Mr Adeyinka Adegboye on 2023-10-20 |
20/10/2320 October 2023 | Change of details for Mr Adeyinka Adegboye as a person with significant control on 2023-10-20 |
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 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
09/08/239 August 2023 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
16/09/2216 September 2022 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/10/2113 October 2021 | Director's details changed for Mr Adeyinka Adegboye on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Mr Adeyinka Adegboye as a person with significant control on 2021-10-13 |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
03/09/203 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYINKA ADEGBOYE / 01/09/2020 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ADEYINKA ADEGBOYE / 01/09/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
13/07/1813 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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