SEVEN CREATION BUILDING CONSULTANCY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-24

View Document

28/06/2428 June 2024 Registered office address changed from Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Statement of affairs

View Document

28/06/2428 June 2024 Resolutions

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Director's details changed for Devyanee Popat on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Devyanee Popat as a person with significant control on 2022-11-22

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/2028 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY KUMAR POPAT

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / DEVYANEE POPAT / 01/04/2019

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR AJAY KUMAR POPAT

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM HARROW BUSINESS CENTRE 429-433 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4HN UNITED KINGDOM

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information