SEVEN SHOT LATTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 COMPANY NAME CHANGED CUM PANE LIMITED
CERTIFICATE ISSUED ON 11/03/13

View Document

07/03/137 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/01/138 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/01/132 January 2013 COMPANY NAME CHANGED THEBIGCONSULTING LTD
CERTIFICATE ISSUED ON 02/01/13

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL OLIVER

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILTON PLUMMER / 05/12/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, BANK CHAMBERS 64 HIGH STREET, EPSOM, SURREY, KT19 8AJ, ENGLAND

View Document

29/03/1129 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLUMMER

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR RUSSELL PAUL OLIVER

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR ANDREW JAMES PLUMMER

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL OLIVER

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information