SEVEN DIALS FUND MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-01 |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/04/2227 April 2022 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2022-04-27 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
26/03/2126 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
28/02/1828 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICKOLA ROSEMARY WILSON |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT LEIGH ROBINSON |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/07/1612 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/08/1528 August 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/09/1412 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LEIGH ROBINSON / 02/06/2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICKOLA ROSEMARY WILSON / 02/06/2014 |
28/08/1428 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BRETT LEIGH ROBINSON / 02/06/2014 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA |
16/04/1416 April 2014 | 31/03/2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/08/1327 August 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
08/08/138 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LEIGH ROBINSON / 08/08/2013 |
08/08/138 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR BRETT LEIGH ROBINSON / 08/08/2013 |
08/08/138 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICKOLA ROSEMARY WILSON / 08/08/2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/08/1228 August 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/09/1126 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
05/07/115 July 2011 | STATEMENT BY DIRECTORS |
05/07/115 July 2011 | SOLVENCY STATEMENT DATED 27/06/11 |
05/07/115 July 2011 | REDUCE ISSUED CAPITAL 27/06/2011 |
05/07/115 July 2011 | 05/07/11 STATEMENT OF CAPITAL GBP 75100 |
09/06/119 June 2011 | 06/06/11 STATEMENT OF CAPITAL GBP 125100 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/09/1013 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
22/06/1022 June 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
26/01/1026 January 2010 | FM123 INCREASE IN CAP RES DATED 30/09/09 FROM £200,000.OO TO £230,000.00 |
26/01/1026 January 2010 | NC INC ALREADY ADJUSTED 30/09/2009 |
15/10/0915 October 2009 | Annual return made up to 27 August 2009 with full list of shareholders |
23/03/0923 March 2009 | NC INC ALREADY ADJUSTED 02/03/2009 |
23/03/0923 March 2009 | GBP NC 10000/30000 02/03/09 |
23/03/0923 March 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN BOLITHO |
20/10/0820 October 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
21/04/0821 April 2008 | DIRECTOR APPOINTED MICKOLA ROSEMARY WILSON |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON CRITCHLOW |
05/03/085 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/02/0822 February 2008 | COMPANY NAME CHANGED SEVEN DIALS CONSULTING LIMITED CERTIFICATE ISSUED ON 29/02/08 |
08/10/078 October 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
12/10/0612 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/10/0612 October 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0612 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/10/0612 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/09/0629 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 19 SHORTS GARDENS LONDON WC2H 9AW |
13/07/0613 July 2006 | NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
16/09/0516 September 2005 | NEW DIRECTOR APPOINTED |
16/09/0516 September 2005 | NEW SECRETARY APPOINTED |
16/09/0516 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/09/0513 September 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 |
27/08/0227 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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