SEVEN STAR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Notification of Omar Odle as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR OMAR ODLE

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR OMAR SAMORA ODLE

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

18/05/1818 May 2018 COMPANY RESTORED ON 18/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/03/1728 March 2017 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY SAM ODLE

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR OMAR ODLE

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED RICHARD GORDON BAPTISTE

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY SAM ODLE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 85 CANONBIE ROAD FOREST HILL LONDON SE23 3AQ

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 CHANGE PERSON AS SECRETARY

View Document

28/04/1328 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OMAR SAMORA ODLE / 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE ODLE

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR OMAR SAMORA ODLE

View Document

30/07/1230 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / OMAR SAMORA ODLE / 01/11/2009

View Document

13/07/1013 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JOANELLE ODLE / 01/11/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR OMAR ODLE

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 31 CODRINGTON HILL FOREST HILL LONDON SE23 1LR

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 95 ENDWELL ROAD GROUND FLOOR SHOP BROCKLEY ROAD LONDON SE4 2NF

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 31 CODRINGTON HILL LONDON SE23 1LR

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 73B DARTMOUTH ROAD FOREST HILL LONDON SE23 3HT

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 9 PAXTON ROAD FOREST HILL LONDON SE23 2QG

View Document

24/11/0324 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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