Advanced company searchLink opens in new window

SEVEN TELEMATICS LIMITED

Company number 02541365

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)
10 May 2019 TM01 Termination of appointment of Jacqueline Hazel Dunnett as a director on 2 May 2019
10 May 2019 TM01 Termination of appointment of Roy Victor Dunnett as a director on 2 May 2019
10 May 2019 AP01 Appointment of Mr Jim Sumner as a director on 2 May 2019
10 May 2019 AP01 Appointment of Mr Andrew William Overton as a director on 2 May 2019
10 May 2019 TM02 Termination of appointment of Mark Harman as a secretary on 2 May 2019
08 Mar 2019 PSC02 Notification of Transcan Limited as a person with significant control on 6 April 2016
08 Mar 2019 PSC07 Cessation of Roy Victor Dunnett as a person with significant control on 6 April 2016
18 Feb 2019 TM01 Termination of appointment of Michael Kane as a director on 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
24 Jul 2018 AP01 Appointment of Mr Mark Harman as a director on 24 July 2018
03 May 2018 AA Accounts for a small company made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
27 Jun 2017 AA Full accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Sep 2016 MR04 Satisfaction of charge 1 in full
26 Apr 2016 AA Full accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 180
21 Sep 2015 CH01 Director's details changed for Mr Timothy Forman on 17 July 2014
25 Apr 2015 MR01 Registration of charge 025413650003, created on 17 April 2015
07 Apr 2015 AA Full accounts made up to 30 September 2014
11 Nov 2014 TM02 Termination of appointment of Michael David Cooper as a secretary on 31 October 2014
11 Nov 2014 AP03 Appointment of Mr Mark Harman as a secretary on 31 October 2014
11 Nov 2014 TM01 Termination of appointment of Michael David Cooper as a director on 31 October 2014
15 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 180
15 Oct 2014 CH01 Director's details changed for Mr Warwick Richard Dunnett on 6 October 2014