- Company Overview for SEPTIMO LIMITED (06293309)
- Filing history for SEPTIMO LIMITED (06293309)
- People for SEPTIMO LIMITED (06293309)
- Charges for SEPTIMO LIMITED (06293309)
- More for SEPTIMO LIMITED (06293309)
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) |
---|---|---|---|
22 May 2018 | AP01 | Appointment of Mr Alex Clement as a director on 9 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Jtc Directors (Uk) Limited as a director on 9 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Castle Directors (Uk) Limited as a director on 9 May 2018 | |
22 May 2018 | TM02 | Termination of appointment of Jtc (Uk) Limited as a secretary on 9 May 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
25 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
01 Jul 2016 | AD01 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 | |
06 May 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
26 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH02 | Director's details changed for Castle Directors (Uk) Limited on 10 June 2014 | |
11 Jul 2014 | CH02 | Director's details changed for Jtc Dircectors (Uk) Limited on 10 June 2014 | |
11 Jul 2014 | CH02 | Director's details changed for Red Shield Management Ltd on 20 January 2014 | |
11 Jul 2014 | CH02 | Director's details changed for Marylebone Directors Ltd on 20 January 2014 | |
23 May 2014 | TM02 | Termination of appointment of Marylebone Management Services Limited as a secretary | |
23 May 2014 | AP04 | Appointment of Jtc (Uk) Limited as a secretary | |
04 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 18 February 2014 | |
23 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
23 Jul 2013 | CH02 | Director's details changed for Marylebone Directors Ltd on 27 November 2012 | |
23 Jul 2013 | CH04 | Secretary's details changed for Marylebone Management Services Limited on 27 November 2012 | |
23 Jul 2013 | CH02 | Director's details changed for Red Shield Management Ltd on 27 November 2012 |