HJ7 CONSULTING LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

24/11/2224 November 2022 Application to strike the company off the register

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

28/10/2228 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

21/07/2121 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/06/1911 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE RYDER / 01/11/2009

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN RYDER / 01/11/2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY JANE RYDER / 01/11/2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 19 PLEASANCE ROAD, ST PAULS CRAY ORPINGTON KENT BR5 3AR

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY RYDER / 19/07/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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