- Company Overview for 7D HOLISTIC MANAGEMENT LIMITED (11060155)
- Filing history for 7D HOLISTIC MANAGEMENT LIMITED (11060155)
- People for 7D HOLISTIC MANAGEMENT LIMITED (11060155)
- More for 7D HOLISTIC MANAGEMENT LIMITED (11060155)
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) |
---|---|---|---|
19 Nov 2024 | CH01 | Director's details changed for Ms Carla Teixeira Alvares Kaspar on 1 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Ms Carla Teixeira Alvares Kaspar on 6 November 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
31 Oct 2024 | AD01 | Registered office address changed from 7-8 Henrietta Street London WC2E 8PS England to 7D Holistic Management Limited 85 Great Portland Street First Floor London W1W 7LT on 31 October 2024 | |
23 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Jul 2023 | CH01 | Director's details changed for Ms Carla Teixeira Alvares Kaspar on 6 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 7-8 Henrietta Street London WC2E 8PS on 6 July 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | AD01 | Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 24 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 May 2021 | AD01 | Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 26 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from No 5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 26 May 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued |