THE SEVEN DWARFS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Ceo Darin Taylor on 2025-05-29

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Registered office address changed from New North Road 275 Unit #2552 Londoj N1 7AA United Kingdom to 275 New North Road Unit #2552 London N1 7AA on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

14/03/2514 March 2025 Registered office address changed from 124 City- Road London EC1V 2NX England to New North Road 275 Unit #2552 Londoj N1 7AA on 2025-03-14

View Document

30/08/2430 August 2024 Change of details for Darin Taylor as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Change of details for Ceo Darin Taylor as a person with significant control on 2024-08-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Director's details changed for Ceo Darin Taylor on 2023-07-11

View Document

24/07/2324 July 2023 Director's details changed for Ceo Darin Taylor on 2023-07-10

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CEO DARIN TAYLOR / 23/03/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / CEO DARIN TAYLOR / 23/03/2020

View Document

07/04/207 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 23000000000 09/03/20 STATEMENT OF CAPITAL USD 23000000000

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

21/10/1921 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 333333333 19/09/19 STATEMENT OF CAPITAL USD 333333333

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CEO DARIN TAYLOR / 11/09/2019

View Document

10/09/1910 September 2019 REGISTER SNAPSHOT FOR EW01

View Document

10/09/1910 September 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/09/199 September 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/09/199 September 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/09/193 September 2019 08/08/19 STATEMENT OF CAPITAL GBP 11888 08/08/19 STATEMENT OF CAPITAL USD 11888

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 71 QUEEN VICTORIA STREET , LONDON 71 QUEEN VICTORIA STREET LONDON EC4V 4AY UNITED KINGDOM

View Document

16/07/1916 July 2019 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