SEVEN FIVE FIVE DESIGN LTD.

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from One Cowick Stable Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HX to 302 Long Banks Harlow Essex CM18 7PE on 2025-05-12

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/03/2313 March 2023 Secretary's details changed for Mrs. Catherine Helen Cafferkey on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr. Matthew John Cafferkey on 2023-03-13

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS. CATHERINE HELEN CAFFERKEY / 31/03/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CAFFERKEY / 31/03/2014

View Document

04/09/134 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CAFFERKEY / 23/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. CATHERINE HELEN CAFFERKEY / 23/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HELEN CAFFERKEY / 17/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CAFFERKEY / 17/03/2010

View Document

22/06/0922 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 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