SEVEN TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Notice of move from Administration to Dissolution

View Document

03/10/243 October 2024 Registered office address changed from C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-10-03

View Document

27/06/2427 June 2024 Administrator's progress report

View Document

16/12/2316 December 2023 Administrator's progress report

View Document

08/11/238 November 2023 Notice of extension of period of Administration

View Document

03/07/233 July 2023 Administrator's progress report

View Document

15/02/2315 February 2023 Notice of deemed approval of proposals

View Document

31/01/2331 January 2023 Statement of administrator's proposal

View Document

05/01/235 January 2023 Statement of affairs with form AM02SOA

View Document

14/12/2214 December 2022 Registered office address changed from Unit 3 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of an administrator

View Document

02/11/222 November 2022 Registered office address changed from 1 Low Hall Business Park Low Hall Road Horsforth Leeds LS18 4EG England to Unit 3 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 2022-11-02

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-09-30 to 2021-09-29

View Document

10/05/2210 May 2022 Appointment of Mr Jeffrey James Holder as a director on 2022-04-01

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047970810002

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047970810003

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR DEREK THOMAS WRIGHT

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JASON ARTHUR BASIL SIERRA

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR JOHN PIX WESTON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR STEPHEN PETER HARRISON

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ADRIAN WILLIAM TIMBERLAKE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ROLAND BARZEGAR

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MICHAEL JOHN HOWARTH

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUDSON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVEN TECHNOLOGIES GROUP LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMSON

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM ASHBY HOUSE SWAN STREET LAWERENCE PARADE OLD ISLEWORTH MIDDLESEX TW7 6RJ

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOK

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDERSON / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PORTER WILLIAMSON / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HOOK / 18/07/2016

View Document

18/07/1618 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH BALL

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR NICHOLAS HUDSON

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ANDERSON

View Document

03/07/153 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ANDERSON

View Document

25/02/1525 February 2015 20/06/03 STATEMENT OF CAPITAL GBP 150

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1429 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK COOK

View Document

26/06/1426 June 2014 PREVSHO FROM 31/05/2014 TO 30/09/2013

View Document

02/06/142 June 2014 CURRSHO FROM 31/05/2015 TO 30/09/2014

View Document

06/03/146 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED JUDITH BALL

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MARK ANDREW COOK

View Document

02/09/132 September 2013 COMPANY NAME CHANGED SEVEN TECHNOLOGIES LTD CERTIFICATE ISSUED ON 02/09/13

View Document

02/09/132 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDERSON / 26/06/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDERSON / 26/06/2013

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDERSON / 12/06/2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDERSON / 12/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HOOK / 12/06/2013

View Document

05/06/135 June 2013 COMPANY BUSINESS/CONFLICTS OF INTEREST 23/05/2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047970810002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047970810003

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM PAUL FORTE 39A CLEVELAND ROAD LONDON N1 3ES

View Document

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/118 November 2011 DIRECTOR APPOINTED GAVIN WILLIAMSON

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/07/116 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/06/09; NO CHANGE OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: SALTIRE HOUSE ST ANDREWS CHURCH ROAD BARNINGHAM BURY ST EDMONDS SUFFOLK IP31 1EQ

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NC INC ALREADY ADJUSTED 01/12/05

View Document

14/02/0614 February 2006 £ NC 100/1000 01/12/0

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 39A CLEVELAND ROAD LONDON N1 3ES

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/056 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 37 SAINT MARYS ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3EZ

View Document

08/07/048 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED NANNY WATCH LTD CERTIFICATE ISSUED ON 29/12/03

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 15 GRAFTON SREET KETTERING NORTHHANTS NN16 9DF

View Document

23/07/0323 July 2003 S80A AUTH TO ALLOT SEC 14/07/03

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 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