Advanced company searchLink opens in new window

7903 LIMITED

Company number 05674378

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)
29 Mar 2017 SH06 Cancellation of shares. Statement of capital on 21 November 2015
  • GBP 996
29 Mar 2017 SH03 Purchase of own shares.
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,085
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,034
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,007
21 Jan 2014 TM01 Termination of appointment of Michael Rennie as a director
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Michael James Rennie on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr James Joseph Edward Clarke on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Frederick John Patrick Cruxon on 3 March 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 22/01/09; full list of members
09 Dec 2008 288b Appointment terminated director christopher tomes
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Mar 2008 288c Director's change of particulars / christopher gee / 29/02/2008