KC SEVEN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Director's details changed for Mr Christian Andrew Ian Toll on 2025-08-04

View Document

13/08/2513 August 2025 Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-13

View Document

13/08/2513 August 2025 Change of details for Mrs Kelly Jane Toll as a person with significant control on 2025-08-04

View Document

13/08/2513 August 2025 Change of details for Mr Christian Andrew Ian Toll as a person with significant control on 2025-08-04

View Document

13/08/2513 August 2025 Director's details changed for Ms Kelly Jane Toll on 2025-08-04

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

01/06/231 June 2023 Change of details for Mrs Kelly Jane Toll as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Christian Andrew Ian Toll as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Mr Christian Andrew Ian Toll on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

01/06/231 June 2023 Director's details changed for Mrs Kelly Jane Toll on 2023-06-01

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 PSC'S CHANGE OF PARTICULARS / MRS KELLY JANE TOLL / 28/06/2021

View Document

28/06/2128 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDREW IAN TOLL / 28/06/2021

View Document

28/06/2128 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY JANE TOLL / 28/06/2021

View Document

28/06/2128 June 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDREW IAN TOLL / 28/06/2021

View Document

23/06/2123 June 2021 16/06/21 STATEMENT OF CAPITAL GBP 1350100

View Document

25/05/2125 May 2021 CURRSHO FROM 31/05/2022 TO 29/09/2021

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDREW IAN TOLL / 25/05/2021

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY JANE TOLL / 25/05/2021

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MRS KELLY JANE TOLL / 25/05/2021

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDREW IAN TOLL / 25/05/2021

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM C/O AZETS, WIMPEY TEMPLARS HOUSE, LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

24/05/2124 May 2021 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