SEVEN DIALS FUND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered 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

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICKOLA ROSEMARY WILSON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT LEIGH ROBINSON

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LEIGH ROBINSON / 02/06/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICKOLA ROSEMARY WILSON / 02/06/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT LEIGH ROBINSON / 02/06/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

16/04/1416 April 2014 31/03/2014

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LEIGH ROBINSON / 08/08/2013

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT LEIGH ROBINSON / 08/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICKOLA ROSEMARY WILSON / 08/08/2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 STATEMENT BY DIRECTORS

View Document

05/07/115 July 2011 SOLVENCY STATEMENT DATED 27/06/11

View Document

05/07/115 July 2011 REDUCE ISSUED CAPITAL 27/06/2011

View Document

05/07/115 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 75100

View Document

09/06/119 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 125100

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 FM123 INCREASE IN CAP RES DATED 30/09/09 FROM £200,000.OO TO £230,000.00

View Document

26/01/1026 January 2010 NC INC ALREADY ADJUSTED 30/09/2009

View Document

15/10/0915 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

23/03/0923 March 2009 NC INC ALREADY ADJUSTED 02/03/2009

View Document

23/03/0923 March 2009 GBP NC 10000/30000 02/03/09

View Document

23/03/0923 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BOLITHO

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MICKOLA ROSEMARY WILSON

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CRITCHLOW

View Document

05/03/085 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED SEVEN DIALS CONSULTING LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

08/10/078 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 19 SHORTS GARDENS LONDON WC2H 9AW

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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