- Company Overview for 7HLS LIMITED (12314495)
- Filing history for 7HLS LIMITED (12314495)
- People for 7HLS LIMITED (12314495)
- More for 7HLS LIMITED (12314495)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
02 Dec 2022 | PSC05 | Change of details for 7Hls Holdings Limited as a person with significant control on 2 December 2022 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
07 Dec 2021 | CH01 | Director's details changed for Dr Venkata Naga Srinivas Lanka on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Dr Archana Nandanavanam on 7 December 2021 | |
13 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Jul 2021 | AD01 | Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 19 July 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
16 Oct 2020 | AD01 | Registered office address changed from Baldwins St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 16 October 2020 | |
14 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-14
|