7TH EVOLUTION LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

04/08/254 August 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-05-31

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 1 JIM FORREST CLOSE COVENTRY CV3 2LE ENGLAND

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISOWSKI / 28/04/2021

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 75 WALLOWS ROAD BRIERLEY HILL DY5 1PH ENGLAND

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISOWSKI / 09/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 77 WALLOWS ROAD BRIERLEY HILL DY5 1PH ENGLAND

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISOWSKI / 03/08/2019

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM 58 BEAR GARDEN ROAD BANBURY OX16 9PH ENGLAND

View Document

03/08/193 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISOWSKI / 03/08/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 42 HIGH FURLONG BANBURY OX16 1PP ENGLAND

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISOWSKI / 05/02/2019

View Document

26/11/1826 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISOWSKI / 23/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 77 DAVENTRY ROAD BANBURY OX16 3JR ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL WISOWSKI / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 74 MARSHALL ROAD BANBURY OX16 4QR

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/10/139 October 2013 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