SEVEN BRIDGES IM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Previous accounting period shortened from 2025-12-31 to 2025-03-31

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Termination of appointment of Robert Walter Thomas Urry Taylor as a director on 2025-02-06

View Document

26/03/2526 March 2025 Appointment of Mr Simon Mark Cogman-Hellier as a director on 2025-02-06

View Document

26/03/2526 March 2025 Appointment of Mr Robert Walter Thomas Urry Taylor as a director on 2025-02-06

View Document

18/03/2518 March 2025 Satisfaction of charge 092761130001 in full

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

12/02/2512 February 2025 Cessation of Julie Parker as a person with significant control on 2025-02-06

View Document

12/02/2512 February 2025 Termination of appointment of Ryan Parker as a secretary on 2025-02-06

View Document

12/02/2512 February 2025 Cessation of Ryan Parker as a person with significant control on 2025-02-06

View Document

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

View Document

12/02/2512 February 2025 Notification of Radiant Financial Group Uk Holdings Limited as a person with significant control on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

20/11/2320 November 2023 Change of details for Julie Parker as a person with significant control on 2023-11-16

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Director's details changed for Mr Ryan Parker on 2022-12-05

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

06/12/226 December 2022 Secretary's details changed for Mr Ryan Parker on 2022-12-05

View Document

06/12/226 December 2022 Change of details for Mr Ryan Parker as a person with significant control on 2022-12-05

View Document

17/10/2217 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

21/12/2121 December 2021 Notification of Julie Parker as a person with significant control on 2020-12-02

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092761130001

View Document

09/04/209 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN PARKER / 07/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PARKER

View Document

30/10/1730 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1530 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PARKER / 05/01/2015

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN PARKER / 05/01/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PARKER / 05/01/2015

View Document

22/10/1422 October 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

22/10/1422 October 2014 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