SEVEN QUESTIONS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Second filing of Confirmation Statement dated 2022-06-04 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/06/2216 June 2022 | Confirmation statement made on 2022-06-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-04 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/06/2023 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
27/03/2027 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM HANNAH |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HANNAH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR APPOINTED MRS ANNIE HANNAH |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU |
01/07/151 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 55 OLD BROAD ROAD LONDON EC2M 1RX UNITED KINGDOM |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
26/07/1126 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
16/06/1116 June 2011 | 28/03/11 STATEMENT OF CAPITAL GBP 100 |
07/01/117 January 2011 | DIRECTOR APPOINTED MR PHILIP WILLIAM HANNAH |
05/01/115 January 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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