- Company Overview for DL SEVEN LIMITED (SC567605)
- Filing history for DL SEVEN LIMITED (SC567605)
- People for DL SEVEN LIMITED (SC567605)
- More for DL SEVEN LIMITED (SC567605)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from Suite 5, the Brickhouse 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 3 October 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
31 May 2023 | AD01 | Registered office address changed from Suite 5,the Brickhouse 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Suite 5, the Brickhouse 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Greenways Pacemuir Road Kilmacolm PA13 4JJ Scotland to Suite 5,the Brickhouse 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 31 May 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Feb 2023 | AP01 | Appointment of Mrs Lynn Mary Henderson as a director on 1 February 2023 | |
12 Feb 2023 | AD01 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Greenways Pacemuir Road Kilmacolm PA13 4JJ on 12 February 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir PA11 3TF United Kingdom to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 11 June 2018 | |
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|