SEVEN SISTERS FUNCTIONAL LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATIKKUMAR NITINKUMAR PATEL

View Document

18/01/2018 January 2020 PSC'S CHANGE OF PARTICULARS / MR PINALKUMAR SHANTIBHAI PATEL / 06/04/2019

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

18/01/2018 January 2020 06/04/19 STATEMENT OF CAPITAL GBP 2

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 CESSATION OF SWIFTNESS GROUP LIMITED AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINALKUMAR SHANTIBHAI PATEL

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFTNESS GROUP LIMITED

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM G03, THE LIGHTBULB 1 FILAMENT WALK LONDON SW18 4GQ ENGLAND

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TAUNTON

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR PRATIKKUMAR NITINKUMAR PATEL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR PINALKUMAR SHANTIBHAI PATEL

View Document

06/12/186 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM LU208, THE LIGHTBULB, 1 FILAMENT WALK FILAMENT WALK LONDON SW18 4GQ UNITED KINGDOM

View Document

05/03/185 March 2018 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