SEVENSANJUAN LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

26/02/2426 February 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CARTER

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM RYE MILL COTTAGE PRESTED HALL CHASE FEERING COLCHESTER CO5 9EE ENGLAND

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED INTERSTAR LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS CELIA ANN PARKER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR MICHAEL JOHN CARTER

View Document

08/05/188 May 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information