SEVEN SHOT LATTE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
27/04/1527 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
16/01/1516 January 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | COMPANY NAME CHANGED CUM PANE LIMITED CERTIFICATE ISSUED ON 11/03/13 |
07/03/137 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
08/01/138 January 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
08/01/138 January 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
02/01/132 January 2013 | COMPANY NAME CHANGED THEBIGCONSULTING LTD CERTIFICATE ISSUED ON 02/01/13 |
27/12/1227 December 2012 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL OLIVER |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O MR D PLUMMER THREE QUEEN STREET MAYFAIR LONDON W1J 5PA ENGLAND |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILTON PLUMMER / 05/12/2011 |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, BANK CHAMBERS 64 HIGH STREET, EPSOM, SURREY, KT19 8AJ, ENGLAND |
29/03/1129 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
07/01/117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PLUMMER |
09/09/109 September 2010 | DIRECTOR APPOINTED MR RUSSELL PAUL OLIVER |
09/09/109 September 2010 | DIRECTOR APPOINTED MR ANDREW JAMES PLUMMER |
09/09/109 September 2010 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL OLIVER |
02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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