24/SEVEN CONTRACTS (UK) LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Completion of winding up

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Second filing of Confirmation Statement dated 2021-04-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 Confirmation statement made on 2021-04-01 with updates

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MS TRACEY DAVIDSON

View Document

13/08/2013 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR CARL ANDREW ASPLIN

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALTON

View Document

07/08/207 August 2020 CESSATION OF RAYMOND WILLIAM WALTON AS A PSC

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDREW ASPLIN

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL

View Document

03/08/203 August 2020 SHARE PURCHASE CONTRACT 10/03/2020

View Document

03/08/203 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/2029 July 2020 10/03/20 STATEMENT OF CAPITAL GBP 100

View Document

24/07/2024 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY BERNADINE WALTON

View Document

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

22/07/1922 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

23/11/1823 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WILLIAM WALTON

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/08/1217 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1217 August 2012 ADOPT ARTICLES 09/08/2012

View Document

17/08/1217 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1217 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 110

View Document

04/05/124 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HAILSTONE

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY ROSALIND HAILSTONE

View Document

04/03/084 March 2008 SECRETARY APPOINTED BERNADINE WALTON

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 95 LONDON ROAD WHITCHURCH HAMPSHIRE RG28 7LX

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 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