T7DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Registered office address changed from 11 Oakford Kingsteignton Newton Abbot Devon TQ12 3EQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter EX2 5WS on 2025-08-05 |
| 05/08/255 August 2025 | Change of details for Mr Adam Thomas Mudge as a person with significant control on 2025-07-01 |
| 05/08/255 August 2025 | Director's details changed for Mr Adam Thomas Mudge on 2025-07-01 |
| 24/06/2524 June 2025 | Termination of appointment of Robert Geoffrey Mudge as a director on 2025-06-06 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-04-30 |
| 29/01/2329 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/01/2125 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 22/07/1922 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS MUDGE / 05/04/2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS MUDGE / 05/04/2019 |
| 22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 22/04/1622 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY MUDGE / 15/04/2015 |
| 02/04/152 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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