SEVEN PLUS TWO LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Termination of appointment of David Winston Perry as a director on 2024-05-14 |
21/05/2421 May 2024 | Termination of appointment of Helen Piper as a secretary on 2024-05-14 |
16/02/2416 February 2024 | Resolutions |
16/02/2416 February 2024 | Memorandum and Articles of Association |
16/02/2416 February 2024 | Resolutions |
23/01/2423 January 2024 | Micro company accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
24/04/2324 April 2023 | Change of details for Mr David Winston Perry as a person with significant control on 2023-04-24 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/05/145 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | DISS40 (DISS40(SOAD)) |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/05/1117 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERRY / 01/09/2010 |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / HELEN PIPER / 01/09/2010 |
10/05/1110 May 2011 | FIRST GAZETTE |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 27 LANGTHORNE STREET LONDON SW6 6JT |
12/07/1012 July 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
31/05/0931 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 46 WHITTINGSTALL ROAD LONDON SW6 4EB |
25/06/0725 June 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED |
25/04/0525 April 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
22/04/0522 April 2005 | 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