SEVEN LEVEL LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Change of details for Mr Maqsoom Alam as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mr Maqsoon Alam as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR LUBNA ALAM-ORTHS

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAQSOOM ALAM / 15/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAQSOOM ALAM / 01/10/2020

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAQSOON ALAM

View Document

24/09/2024 September 2020 CESSATION OF THOMAS ORTHS AS A PSC

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS ORTHS

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ORTHS

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR THOMAS ORTHS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS ORTHS

View Document

12/06/1912 June 2019 CESSATION OF THOMAS ORTHS AS A PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 46 RAVENS WOOD BOLTON BL1 5TL ENGLAND

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MR MAQSOOM ALAM

View Document

19/08/1719 August 2017 DIRECTOR APPOINTED DR LUBNA ALAM-ORTHS

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED WLC COACHING LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

29/07/1629 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/01/1530 January 2015 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM SUITE 22 PEEL HOUSE 30, THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX UNITED KINGDOM

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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