- Company Overview for SEVEN SECONDS LIMITED (08376995)
- Filing history for SEVEN SECONDS LIMITED (08376995)
- People for SEVEN SECONDS LIMITED (08376995)
- More for SEVEN SECONDS LIMITED (08376995)
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 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Ben Fennell as a director on 31 December 2018 | |
28 Feb 2019 | TM02 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 | |
11 Jan 2019 | AP01 | Appointment of Ms Karen Martin as a director on 17 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Ms Zuzanna Krystyna Rafalat as a director on 17 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Simon Nicholas Hall as a director on 17 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Warren Michael Moore as a director on 17 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
12 Sep 2017 | TM01 | Termination of appointment of Stephen Robert Illingworth as a director on 31 August 2017 | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG United Kingdom to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 26 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Ashings Limited Suite 3B2, Northside House Mount Pleasant Cockfosters Barnet EN4 9EB to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 26 April 2016 | |
25 Apr 2016 | AP03 | Appointment of Joanne Munis as a secretary on 1 March 2016 | |
25 Apr 2016 | AP03 | Appointment of Raj Basran as a secretary on 1 March 2016 | |
25 Apr 2016 | AP01 | Appointment of Patrick Dumouchel as a director on 1 March 2016 | |
25 Apr 2016 | AP01 | Appointment of Stephen Robert Illingworth as a director on 1 March 2016 | |
25 Apr 2016 | AP01 | Appointment of Ben Fennell as a director on 1 March 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Neil Antony Munn as a director on 1 March 2016 |