THE GROUP OF SEVEN LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Return of final meeting in a members' voluntary winding up

View Document

08/07/248 July 2024 Registered office address changed from 23 Herons Brook Okehampton Devon EX20 1UW United Kingdom to Lameys 1 Courtenay Park Newton Abbot Devon TQ12 2HD on 2024-07-08

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Declaration of solvency

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Change of details for Mr Jason Ewing as a person with significant control on 2022-01-13

View Document

01/02/221 February 2022 Notification of Rebecca Ewing as a person with significant control on 2022-01-13

View Document

18/01/2218 January 2022 Director's details changed for Mrs Rebecca Ewing on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Jason Ewing as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Jason Ewing on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 23 Herons Brook Okehampton Devon EX20 1UW to 23 Herons Brook Okehampton Devon EX20 1UW on 2022-01-18

View Document

12/01/2212 January 2022 Appointment of Mrs Rebecca Ewing as a director on 2022-01-12

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-08-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIS

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIS

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVIS / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVIS / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON EWING / 05/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 49 WICK ROAD BRISLINGTON BRISTOL BS4 4HA

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON EWING / 25/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON EWING / 21/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 248 BATH ROAD ARNOS VALE BRISTOL BS4 3EN

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 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