Advanced company searchLink opens in new window

25SEVENIT LIMITED

Company number 05670645

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)
09 Jul 2019 MR01 Registration of charge 056706450002, created on 28 June 2019
25 Mar 2019 AP01 Appointment of Mr Duncan Howard Bain as a director on 12 February 2019
21 Feb 2019 TM01 Termination of appointment of Matthew James Farrow as a director on 12 February 2019
04 Feb 2019 MR01 Registration of charge 056706450001, created on 29 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Dec 2018 TM01 Termination of appointment of Justin Mark Hanson as a director on 31 October 2018
14 Nov 2018 AP01 Appointment of Mr Neil Muller as a director on 12 November 2018
12 Nov 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
12 Nov 2018 PSC02 Notification of Timico Technology Group Limited as a person with significant control on 31 October 2018
12 Nov 2018 PSC07 Cessation of Justin Mark Hanson as a person with significant control on 31 October 2018
12 Nov 2018 AP01 Appointment of Mr Matthew James Farrow as a director on 31 October 2018
12 Nov 2018 AP01 Appointment of Mr Geoffrey Leslie Neville as a director on 31 October 2018
12 Nov 2018 AD01 Registered office address changed from 1 Stedham Place London WC1A 1HU England to Brunel Business Park Jessop Close Newark Notts NG24 2AG on 12 November 2018
12 Nov 2018 TM02 Termination of appointment of Justin Mark Hanson as a secretary on 31 October 2018
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from 2-5 Stedham Place London WC1A 1HU England to 1 Stedham Place London WC1A 1HU on 15 January 2018
09 Oct 2017 AD01 Registered office address changed from 1 Stephen Street London W1T 1AL to 2-5 Stedham Place London WC1A 1HU on 9 October 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 60
28 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2015 AD01 Registered office address changed from 289 Greys Road Henley on Thames Oxfordshire RG9 1QT to 1 Stephen Street London W1T 1AL on 13 October 2015