FC SEVEN CONSULTING LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
08/07/248 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/12/2223 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/12/2023 December 2020 | 30/12/19 UNAUDITED ABRIDGED |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR FULVIO CASINI / 23/09/2019 |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FULVIO CASINI / 23/09/2019 |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE, 81 HIGH STREET POTTERS BAR HERTS EN6 5AS |
23/09/1923 September 2019 | 30/12/18 UNAUDITED ABRIDGED |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
09/10/189 October 2018 | 30/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULVIO CASINI |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/06/1625 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
10/01/1510 January 2015 | CURREXT FROM 30/09/2015 TO 31/12/2015 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR FULVIO CASINI |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, DIRECTOR FULVIO CASINI |
18/09/1418 September 2014 | 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