PROJECTS AT 7 LTD
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Micro company accounts made up to 2025-03-31 |
15/08/2515 August 2025 New | Change of details for Mrs Jessica Ennis-Hill as a person with significant control on 2025-08-14 |
14/08/2514 August 2025 New | Registered office address changed from 62 Beverley Crescent Woodford Green IG8 9DD England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2025-08-14 |
14/08/2514 August 2025 New | Director's details changed for Mrs Jessica Ennis-Hill on 2025-08-14 |
14/08/2514 August 2025 New | Director's details changed for Mrs Jane Kelly on 2025-08-14 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Confirmation statement made on 2024-07-21 with no updates |
18/04/2418 April 2024 | Termination of appointment of Andrew Hill as a director on 2024-04-18 |
18/04/2418 April 2024 | Termination of appointment of Maija Pauliina Martikainen-Rahnu as a director on 2024-04-12 |
18/04/2418 April 2024 | Cessation of Andrew Hill as a person with significant control on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Change of share class name or designation |
23/10/2323 October 2023 | Micro company accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-07-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Appointment of Ms Maija Pauliina Martikainen-Rahnu as a director on 2021-07-16 |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-11-26 |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-08-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Registered office address changed from 62 62 Beverley Crescent Woodford Green IG8 9DD England to 62 Beverley Crescent Woodford Green IG8 9DD on 2021-11-18 |
09/11/219 November 2021 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to 62 62 Beverley Crescent Woodford Green IG8 9DD on 2021-11-09 |
23/09/2123 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-21 with updates |
13/07/2113 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-12-07 |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
18/06/2118 June 2021 | Termination of appointment of Richard Youle as a director on 2021-06-17 |
18/06/2118 June 2021 | Termination of appointment of Mads Peter Hansen as a director on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | Statement of capital following an allotment of shares on 2020-12-07 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ENNIS-HILL / 27/07/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KELLY / 27/07/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 27/07/2020 |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM SPENCER HOUSE 6 MORSTON COURT AISECOMBE WAY WESTON-SUPER-MARE NORTH SOMERSET BS22 8NG UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS JESSICA ENNIS-HILL / 27/07/2018 |
16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS JANE KELLY / 27/07/2018 |
16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW HILL / 27/07/2018 |
15/08/1815 August 2018 | CESSATION OF JESSICA ENNIS-HILL AS A PSC |
15/08/1815 August 2018 | CESSATION OF ANDREW HILL AS A PSC |
15/08/1815 August 2018 | CESSATION OF JANE KELLY AS A PSC |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ENNIS-HILL / 27/07/2018 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ENNIS-HILL / 27/07/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / JESSICA ENNIS-HILL / 27/07/2018 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 27/07/2018 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KELLY / 27/07/2018 |
26/06/1826 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM C/O JCCM 12 WHITELADIES ROAD BRISTOL BS8 1PD UNITED KINGDOM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ENNIS-HILL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HILL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE KELLY |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
17/02/1717 February 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
22/07/1522 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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