Advanced company searchLink opens in new window

A7 PROJECTS LIMITED

Company number 07617203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
13 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 CH01 Director's details changed for Mr Jess Adam Hawkins on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mrs Stacey Lee Hawkins on 1 November 2021
30 Oct 2021 AD01 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 30 October 2021
20 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
11 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
26 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
27 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
27 Jun 2017 PSC01 Notification of Stacey Lee Hawkins as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Jess Hawkins as a person with significant control on 6 April 2016
27 Jun 2017 AD01 Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 27 June 2017
27 Feb 2017 AP01 Appointment of Mrs Stacey Lee Hawkins as a director on 22 February 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016