SEVEN QS HOLDINGS LIMITED

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/05/1516 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
59 REIGATE ROAD
REIGATE
SURREY
RH2 0QJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CJARLES MORSE / 01/01/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MORSE / 01/01/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MORSE / 01/01/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CJARLES MORSE / 01/01/2014

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
7 QUEEN STREET
LONDON
W1J 5PB
UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MACNIVEN & CAMERON PLC

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE TROMANS / 05/10/2011

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED SEVEN QS LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY APPOINTED CHRISTOPHER CJARLES MORSE

View Document

28/04/1028 April 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

21/04/1021 April 2010 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