SEVENTEEN MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

12/11/2112 November 2021 Termination of appointment of Marcus Sebastian Leon Soon as a director on 2021-03-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 01/06/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

01/06/201 June 2020 Annual accounts for year ending 01 Jun 2020

View Accounts

05/03/205 March 2020 01/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 01/06/2019 TO 31/05/2019

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SEBASTIAN LEON SOON / 13/12/2019

View Document

01/06/191 June 2019 Annual accounts for year ending 01 Jun 2019

View Accounts

26/02/1926 February 2019 01/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF PSC STATEMENT ON 21/06/2016

View Document

18/01/1918 January 2019 CESSATION OF PAUL MCCULLAGH AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF MARCUS SEBASTIAN LEON SOON AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF RACHEL MACKENZIE AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF KERRY LIM AS A PSC

View Document

01/06/181 June 2018 Annual accounts for year ending 01 Jun 2018

View Accounts

26/02/1826 February 2018 01/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts for year ending 01 Jun 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 1 June 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts for year ending 01 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 1 June 2015

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts for year ending 01 Jun 2015

View Accounts

01/05/151 May 2015 DIRECTOR APPOINTED MS KERRY LIM

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 1 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 1 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

01/06/131 June 2013 Annual accounts for year ending 01 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 1 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts for year ending 01 Jun 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 1 June 2011

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 1 June 2010

View Document

26/01/1126 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR TAGHREED AL NAKIB

View Document

26/02/1026 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SEBASTIAN LEON SOON / 13/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MACKENZIE / 13/01/2010

View Document

25/02/1025 February 2010 SECRETARY APPOINTED RACHEL MACKENZIE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 1 June 2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY MARIEKE COLLETT

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARIEKE COLLETT

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 01/06/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 01/06/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 01/06/06

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 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