VII DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Confirmation statement made on 2025-08-01 with no updates |
| 31/07/2531 July 2025 | Registered office address changed from 294 Crow Road Glasgow G11 7LB to 45 Lednock Road Stepps Glasgow G33 6NP on 2025-07-31 |
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-07-31 |
| 01/08/241 August 2024 | Cessation of Lynn Glancy as a person with significant control on 2024-08-01 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
| 01/08/241 August 2024 | Change of details for Mr John Allison Glancy as a person with significant control on 2024-08-01 |
| 01/08/241 August 2024 | Cessation of Lynn Glancy as a person with significant control on 2024-08-01 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 08/08/238 August 2023 | Amended micro company accounts made up to 2021-07-31 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2022-08-01 with updates |
| 19/06/2319 June 2023 | Change of details for Mr John Allison Glancy as a person with significant control on 2022-08-01 |
| 19/06/2319 June 2023 | Cessation of Jack Glancy as a person with significant control on 2022-08-01 |
| 30/03/2330 March 2023 | Second filing of Confirmation Statement dated 2021-07-31 |
| 30/03/2330 March 2023 | Second filing of Confirmation Statement dated 2022-07-31 |
| 30/03/2330 March 2023 | Second filing of Confirmation Statement dated 2021-07-31 |
| 05/08/225 August 2022 | Confirmation statement made on 2022-07-31 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-07-31 |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 27/10/1727 October 2017 | DIRECTOR APPOINTED MRS LYNN GLANCY |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN GLANCY |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLISON GLANCY |
| 30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 27/08/1527 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 18/08/1418 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 17/09/1317 September 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 11/09/1211 September 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 18/10/1118 October 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
| 04/05/114 May 2011 | 31/07/10 TOTAL EXEMPTION FULL |
| 03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLISON GLANCY / 29/07/2010 |
| 03/05/113 May 2011 | Annual return made up to 29 July 2010 with full list of shareholders |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 26/08/0926 August 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
| 29/07/0829 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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