Advanced company searchLink opens in new window

DL SEVEN LIMITED

Company number SC567605

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-01
  • GBP 1