7 IN A ROW LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-08 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/07/211 July 2021 | Registration of charge 122142500003, created on 2021-06-28 |
18/06/2118 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | APPOINTMENT TERMINATED, DIRECTOR EMMA HUMPHREY |
08/06/218 June 2021 | DIRECTOR APPOINTED MRS CLAUDINE ROBERTSON-SMITH |
08/06/218 June 2021 | DIRECTOR APPOINTED BERENGERE GUERY |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES |
08/06/218 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTIES WITH HEART HOLDINGS LTD |
08/06/218 June 2021 | CESSATION OF PROPERTIES WITH HEART LTD AS A PSC |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | CURREXT FROM 30/09/2020 TO 31/01/2021 |
07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE HUMPHREY / 07/01/2021 |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / BEEVEE PROPERTY SOLUTIONS LTD / 07/01/2021 |
07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA STANLEY / 07/01/2021 |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 6 TERMINUS STREET BRIGHTON BN1 3PE ENGLAND |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 74 BRISTOL STREET BIRMINGHAM B5 7AH ENGLAND |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA STANLEY / 25/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE HUMPHREY / 04/04/2020 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS UNITED KINGDOM |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122142500001 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122142500002 |
18/09/1918 September 2019 | 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