SEVEN BRIDGES IM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Previous accounting period shortened from 2025-12-31 to 2025-03-31 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Termination of appointment of Robert Walter Thomas Urry Taylor as a director on 2025-02-06 |
26/03/2526 March 2025 | Appointment of Mr Simon Mark Cogman-Hellier as a director on 2025-02-06 |
26/03/2526 March 2025 | Appointment of Mr Robert Walter Thomas Urry Taylor as a director on 2025-02-06 |
18/03/2518 March 2025 | Satisfaction of charge 092761130001 in full |
18/02/2518 February 2025 | Statement of capital following an allotment of shares on 2025-02-07 |
12/02/2512 February 2025 | Cessation of Julie Parker as a person with significant control on 2025-02-06 |
12/02/2512 February 2025 | Termination of appointment of Ryan Parker as a secretary on 2025-02-06 |
12/02/2512 February 2025 | Cessation of Ryan Parker as a person with significant control on 2025-02-06 |
12/02/2512 February 2025 | Registered office address changed from Unit 2 Boston House Fifth Avenue Business Park Team Valley Tyne & Wear NE11 0HF United Kingdom to Sovereign Place 20 the Point Market Harborough Leicestershire LE16 7QU on 2025-02-12 |
12/02/2512 February 2025 | Notification of Radiant Financial Group Uk Holdings Limited as a person with significant control on 2025-02-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
20/11/2320 November 2023 | Change of details for Julie Parker as a person with significant control on 2023-11-16 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Director's details changed for Mr Ryan Parker on 2022-12-05 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
06/12/226 December 2022 | Secretary's details changed for Mr Ryan Parker on 2022-12-05 |
06/12/226 December 2022 | Change of details for Mr Ryan Parker as a person with significant control on 2022-12-05 |
17/10/2217 October 2022 | Amended total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-19 with updates |
21/12/2121 December 2021 | Notification of Julie Parker as a person with significant control on 2020-12-02 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 092761130001 |
09/04/209 April 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MR RYAN PARKER / 07/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PARKER |
30/10/1730 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1530 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PARKER / 05/01/2015 |
23/11/1523 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RYAN PARKER / 05/01/2015 |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PARKER / 05/01/2015 |
22/10/1422 October 2014 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
22/10/1422 October 2014 | 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