7-6 TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

01/04/221 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOE BLAKE / 08/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOE BLAKE / 08/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 12 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5BX ENGLAND

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOE BLAKE / 31/07/2019

View Document

24/10/1924 October 2019 CESSATION OF DAVID JAMES MOORE AS A PSC

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MOORE / 23/10/2017

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MICHAEL JOE BLAKE

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOE BLAKE / 20/11/2017

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOE BLAKE

View Document

23/10/1723 October 2017 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