SEVENTEEN GALLERY LLP

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

27/07/2427 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

20/07/2120 July 2021 Previous accounting period extended from 2020-10-24 to 2020-10-31

View Document

18/01/2118 January 2021 31/10/19 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 PREVSHO FROM 25/10/2019 TO 24/10/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 31/10/17 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LETCHFORD / 06/04/2016

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD HOYLAND / 06/04/2016

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 PREVSHO FROM 26/10/2017 TO 25/10/2017

View Document

25/07/1825 July 2018 PREVSHO FROM 27/10/2017 TO 26/10/2017

View Document

25/01/1825 January 2018 31/10/16 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 PREVSHO FROM 28/10/2016 TO 27/10/2016

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LETCHFORD / 20/04/2017

View Document

16/10/1716 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LETCHFORD / 20/04/2017

View Document

26/07/1726 July 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

22/11/1622 November 2016 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

22/11/1622 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LETCHFORD / 15/02/2016

View Document

22/11/1622 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD HOYLAND / 15/02/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 APPOINTMENT TERMINATED, LLP MEMBER TERESA SKRGATIC

View Document

25/07/1625 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

19/11/1519 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD HOYLAND / 31/01/2015

View Document

19/11/1519 November 2015 ANNUAL RETURN MADE UP TO 19/11/15

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

23/01/1523 January 2015 ANNUAL RETURN MADE UP TO 19/11/14

View Document

11/11/1411 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD HOYLAND / 11/11/2014

View Document

11/11/1411 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TERESA JANE SKRGATIC / 01/04/2014

View Document

11/11/1411 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LETCHFORD / 01/04/2014

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3892800001

View Document

12/02/1412 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD HOYLAND / 12/02/2014

View Document

13/12/1313 December 2013 CURRSHO FROM 30/11/2014 TO 31/10/2014

View Document

19/11/1319 November 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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