- Company Overview for 7C SHIPPING LIMITED (08192878)
- Filing history for 7C SHIPPING LIMITED (08192878)
- People for 7C SHIPPING LIMITED (08192878)
- More for 7C SHIPPING LIMITED (08192878)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
12 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 Feb 2023 | AD01 | Registered office address changed from 51 Well Lane Well Lane Stock Ingatestone CM4 9LZ England to 2 Stansfeld Avenue Hawkinge Folkestone CT18 7SA on 25 February 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from 64 Station Road West Canterbury Kent CT2 8AN to 51 Well Lane Well Lane Stock Ingatestone CM4 9LZ on 24 June 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Feb 2017 | TM02 | Termination of appointment of Dan Jespersen as a secretary on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Dan Jespersen as a director on 1 February 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD01 | Registered office address changed from C/O Dan Jespersen St Thomas House Summer Lane Tyler Hill Canterbury Kent CT2 9NH to 64 Station Road West Canterbury Kent CT2 8AN on 15 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mrs Nathalie Brigitte Johnston on 14 September 2015 |