XEC7 GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

03/03/253 March 2025 Director's details changed for Mr Spencer Stuart Hemming on 2025-02-17

View Document

28/02/2528 February 2025 Elect to keep the directors' residential address register information on the public register

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024

View Document

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

View Document

06/12/246 December 2024

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 DIRECTOR APPOINTED MR MARK WILLIAM HURRY

View Document

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

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYDEN

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR NICHOLAS HAYDEN

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 29 FELLOWS GARDENS YAPTON ARUNDEL BN18 0HW ENGLAND

View Document

08/12/208 December 2020 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