SEVEN TENTHS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SEBASTIAN WRIGHT / 21/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN SEBASTIAN WRIGHT / 26/02/2013

View Document

30/11/1530 November 2015 SAIL ADDRESS CHANGED FROM: 16 ST. DOMINIC STREET TRURO CORNWALL TR1 3JL UNITED KINGDOM

View Document

30/11/1530 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR THERESA FARRINGTON

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JOY FARRINGTON / 01/06/2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SEBASTIAN WRIGHT / 26/02/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/01/1315 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JOY FARRINGTON / 23/11/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SEBASTIAN WRIGHT / 23/11/2011

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN SEBASTIAN WRIGHT / 23/11/2011

View Document

25/01/1225 January 2012 SAIL ADDRESS CREATED

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SEBASTIAN WRIGHT / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JOY FARRINGTON / 24/11/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: WINTER RULE VICTORIA PARADE BUILDINGS EAST ST NEWQUAY CORNWALL TR7 1BG

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

01/02/981 February 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9725 May 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 157 BATTERSEA PARK ROAD BATTERSEA LONDON SW8 4BU

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 160A OLD SOUTH LAMBETH ROAD LONDON SW8 1XX

View Document

24/04/9624 April 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 4 HARDMAN AVENUE PRESTWICH MANCHESTER M25 0HB

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 SECRETARY RESIGNED

View Document

23/11/9423 November 1994 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