V7 LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

10/12/2410 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Registered office address changed from 8 - 14 Meard Street London W1F 0EQ England to 60 Margaret Street London W1W 8TF on 2024-08-28

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-11

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

28/02/2328 February 2023 Registered office address changed from 145 City Road London EC1V 1AZ England to 8 - 14 Meard Street London W1F 0EQ on 2023-02-28

View Document

31/01/2331 January 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-31

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

06/12/226 December 2022 Appointment of Parasvil Patel as a director on 2022-11-28

View Document

28/11/2228 November 2022 Second filing of Confirmation Statement dated 2022-08-02

View Document

30/09/2230 September 2022 Notification of a person with significant control statement

View Document

05/08/225 August 2022 Confirmation statement made on 2022-08-02 with updates

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2021-09-13

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

15/02/2215 February 2022 Director's details changed for Alberto Rizzoli on 2022-01-18

View Document

15/02/2215 February 2022 Director's details changed for Simon Edwardsson on 2022-01-18

View Document

15/02/2215 February 2022 Director's details changed for Alberto Rizzoli on 2022-01-18

View Document

06/01/226 January 2022 Registered office address changed from 145 City Road London EC1V 1AZ England to 145 City Road London EC1V 1AZ on 2022-01-06

View Document

04/01/224 January 2022 Registered office address changed from 156 Buckingham Palace Road Floor 4 London SW1W 9TR United Kingdom to 145 City Road London EC1V 1AZ on 2022-01-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

26/03/2126 March 2021 18/12/20 STATEMENT OF CAPITAL GBP 1503.0422

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR PIERRE ROBERT SOCHA

View Document

19/03/2119 March 2021 ADOPT ARTICLES 03/12/2020

View Document

19/03/2119 March 2021 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

15/11/1815 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 800.0002

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

06/08/186 August 2018 COMPANY NAME CHANGED V7 LIMITED CERTIFICATE ISSUED ON 06/08/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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