ONE AND SEVEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

27/04/2327 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE CULLEN / 07/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH CULLEN / 06/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN CULLEN / 31/01/2017

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS SARAH MARIE CULLEN

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CULLEN

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CULLEN / 20/11/2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CULLEN / 21/10/2010

View Document

01/08/111 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 2 BOOTH CLOSE THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9DR UK

View Document

09/09/109 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR THERESA CULLEN

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 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