XEC7 GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Registered office address changed from PO Box 4385 13070346 - Companies House Default Address Cardiff CF14 8LH to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2025-03-05 |
03/03/253 March 2025 | Director's details changed for Mr Spencer Stuart Hemming on 2025-02-17 |
28/02/2528 February 2025 | Elect to keep the directors' residential address register information on the public register |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
06/12/246 December 2024 | |
06/12/246 December 2024 | Registered office address changed to PO Box 4385, 13070346 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-06 |
06/12/246 December 2024 | |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/05/2127 May 2021 | DIRECTOR APPOINTED MR MARK WILLIAM HURRY |
31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM THE FORUM THE FORUM LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU ENGLAND |
20/03/2120 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
19/03/2119 March 2021 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYDEN |
16/02/2116 February 2021 | DIRECTOR APPOINTED MR NICHOLAS HAYDEN |
16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 29 FELLOWS GARDENS YAPTON ARUNDEL BN18 0HW ENGLAND |
08/12/208 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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