7SR CONSULTING LTD

Company Documents

DateDescription
05/08/255 August 2025 Micro company accounts made up to 2025-05-31

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/03/2525 March 2025 Micro company accounts made up to 2024-05-31

View Document

25/03/2525 March 2025 Registered office address changed from 143 Village Way Pinner HA5 5AA England to 23 Crownfields Weavering Maidstone ME14 5th on 2025-03-25

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 16/02/18 STATEMENT OF CAPITAL GBP 11

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

18/05/1818 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SATYA SIDHARTHA / 04/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR SATYA SIDHARTHA / 04/12/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

29/06/1629 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 9 CREFFIELD ROAD EALING COMMON LONDON UK W5 3HP ENGLAND

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SATYA SIDHARTHA / 03/04/2012

View Document

10/05/1110 May 2011 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