SEVEN AT BRIXTON LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

04/04/224 April 2022 Change of details for Mr Jonathan Rushton as a person with significant control on 2022-04-04

View Document

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

View Accounts

22/02/2222 February 2022 Cessation of Liam Francis Michael Brown as a person with significant control on 2022-02-02

View Document

22/02/2222 February 2022 Termination of appointment of Liam Francis Brown as a director on 2022-02-02

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 24A EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

15/04/1915 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 PREVSHO FROM 19/04/2018 TO 31/03/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS RUSHTON / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS RUSHTON / 28/12/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 19/04/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts for year ending 19 Apr 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 12 April 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts for year ending 12 Apr 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 19 April 2015

View Document

19/04/1519 April 2015 Annual accounts for year ending 19 Apr 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 19 April 2014

View Document

19/04/1419 April 2014 Annual accounts for year ending 19 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 19 April 2013

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM UNIT 7 MARKET ROW LONDON SW9 8LB UNITED KINGDOM

View Document

11/07/1311 July 2013 PREVEXT FROM 30/10/2012 TO 19/04/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 October 2011

View Document

01/05/131 May 2013 CURRSHO FROM 30/09/2012 TO 30/10/2011

View Document

19/04/1319 April 2013 Annual accounts for year ending 19 Apr 2013

View Accounts

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM THE STACK 41 CLAPHAM COMMON NORTH SIDE LONDON SW4 0AA ENGLAND

View Document

30/10/1130 October 2011 Annual accounts for year ending 30 Oct 2011

View Accounts

12/09/1112 September 2011 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