- Company Overview for SEVENMOON INVEST LIMITED (06811551)
- Filing history for SEVENMOON INVEST LIMITED (06811551)
- People for SEVENMOON INVEST LIMITED (06811551)
- More for SEVENMOON INVEST LIMITED (06811551)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
05 Dec 2024 | AP01 | Appointment of Mr. Jorge Luis Castillo as a director on 5 December 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Roger Tony Beaino as a director on 5 December 2024 | |
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
27 Feb 2024 | AD01 | Registered office address changed from Office 6 6-8 Dartford Road March PE15 8AQ United Kingdom to 22 Brondesbury Park London NW6 7DL on 27 February 2024 | |
26 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
15 Feb 2023 | AD01 | Registered office address changed from Suite 17078 43 Bedford Street London WC2E 9HA United Kingdom to Office 6 6-8 Dartford Road March PE15 8AQ on 15 February 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | CH01 | Director's details changed for Mr. Roger Tony Beaino on 29 March 2018 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 43 Bedford Street Suite 17078 London WC2E 9HA United Kingdom to Suite 17078 43 Bedford Street London WC2E 9HA on 29 March 2018 |