PROJECTS AT 7 LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

15/08/2515 August 2025 NewChange of details for Mrs Jessica Ennis-Hill as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered 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

View Document

14/08/2514 August 2025 NewDirector's details changed for Mrs Jessica Ennis-Hill on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mrs Jane Kelly on 2025-08-14

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Andrew Hill as a director on 2024-04-18

View Document

18/04/2418 April 2024 Termination of appointment of Maija Pauliina Martikainen-Rahnu as a director on 2024-04-12

View Document

18/04/2418 April 2024 Cessation of Andrew Hill as a person with significant control on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Change of share class name or designation

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Appointment of Ms Maija Pauliina Martikainen-Rahnu as a director on 2021-07-16

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-26

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Document

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

View Document

23/09/2123 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

13/07/2113 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-07

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

18/06/2118 June 2021 Termination of appointment of Richard Youle as a director on 2021-06-17

View Document

18/06/2118 June 2021 Termination of appointment of Mads Peter Hansen as a director on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 Statement of capital following an allotment of shares on 2020-12-07

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ENNIS-HILL / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KELLY / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 27/07/2020

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA ENNIS-HILL / 27/07/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE KELLY / 27/07/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HILL / 27/07/2018

View Document

15/08/1815 August 2018 CESSATION OF JESSICA ENNIS-HILL AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF ANDREW HILL AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF JANE KELLY AS A PSC

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ENNIS-HILL / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ENNIS-HILL / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / JESSICA ENNIS-HILL / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KELLY / 27/07/2018

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM C/O JCCM 12 WHITELADIES ROAD BRISTOL BS8 1PD UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ENNIS-HILL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HILL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE KELLY

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/02/1717 February 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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