Advanced company searchLink opens in new window

SEVEN SISTERS CONSTRUCTION LTD

Company number 10654411

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)
12 Jun 2024 AD01 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 84 Brook Street London W1K 5EH on 12 June 2024
12 Jun 2024 AP01 Appointment of Mr Mark James Terry as a director on 6 June 2024
12 Jun 2024 TM01 Termination of appointment of Russell Steven Coetzee as a director on 6 June 2024
12 Jun 2024 AP01 Appointment of Mr Daniel Jan Gorzawski as a director on 6 June 2024
06 Jun 2024 MR01 Registration of charge 106544110002, created on 6 June 2024
28 May 2024 CH01 Director's details changed for Mr Russell Steven Coetzee on 22 May 2024
24 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
20 Dec 2022 AA Full accounts made up to 31 December 2021
28 Oct 2022 PSC05 Change of details for Zenith House Limited as a person with significant control on 1 September 2022
16 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
01 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
11 Feb 2022 AD01 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 11 February 2022
02 Dec 2021 AA Full accounts made up to 31 December 2020
02 Dec 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 December 2020
01 Nov 2021 TM01 Termination of appointment of Odelya Vazana as a director on 1 September 2021
22 Sep 2021 AA Full accounts made up to 31 December 2019
02 Sep 2021 AP01 Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
21 Jan 2021 PSC05 Change of details for Zenith House Limited as a person with significant control on 21 January 2021
21 Jan 2021 AD01 Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 21 January 2021
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019