Advanced company searchLink opens in new window

PROJECTS AT 7 LTD

Company number 09697143

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
18 Apr 2024 TM01 Termination of appointment of Andrew Hill as a director on 18 April 2024
18 Apr 2024 PSC07 Cessation of Andrew Hill as a person with significant control on 18 April 2024
18 Apr 2024 TM01 Termination of appointment of Maija Pauliina Martikainen-Rahnu as a director on 12 April 2024
08 Nov 2023 SH08 Change of share class name or designation
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with updates
23 Mar 2023 AA Micro company accounts made up to 31 March 2022
30 Dec 2022 AP01 Appointment of Ms Maija Pauliina Martikainen-Rahnu as a director on 16 July 2021
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 November 2022
  • GBP 442.598
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 436.996
03 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Nov 2021 AD01 Registered office address changed from 62 62 Beverley Crescent Woodford Green IG8 9DD England to 62 Beverley Crescent Woodford Green IG8 9DD on 18 November 2021
09 Nov 2021 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to 62 62 Beverley Crescent Woodford Green IG8 9DD on 9 November 2021
23 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 406.378
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 406.378
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 406.378
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 406.378
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 406.378
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 406.378