7 IN A ROW LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/07/211 July 2021 Registration of charge 122142500003, created on 2021-06-28

View Document

18/06/2118 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, DIRECTOR EMMA HUMPHREY

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MRS CLAUDINE ROBERTSON-SMITH

View Document

08/06/218 June 2021 DIRECTOR APPOINTED BERENGERE GUERY

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTIES WITH HEART HOLDINGS LTD

View Document

08/06/218 June 2021 CESSATION OF PROPERTIES WITH HEART LTD AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CURREXT FROM 30/09/2020 TO 31/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE HUMPHREY / 07/01/2021

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / BEEVEE PROPERTY SOLUTIONS LTD / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA STANLEY / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 6 TERMINUS STREET BRIGHTON BN1 3PE ENGLAND

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 74 BRISTOL STREET BIRMINGHAM B5 7AH ENGLAND

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA STANLEY / 25/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE HUMPHREY / 04/04/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS UNITED KINGDOM

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122142500001

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122142500002

View Document

18/09/1918 September 2019 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