Advanced company searchLink opens in new window

SEVEN DIALS CLUB LIMITED

Company number 06901772

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
10 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
25 May 2015 TM01 Termination of appointment of Simon James Grigg as a director on 15 January 2014
16 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of Ms Josephine Weir as a secretary on 12 November 2014
08 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
08 Jun 2014 TM01 Termination of appointment of Sue Vincent as a director