Advanced company searchLink opens in new window

SEVEN SPIRIT LIMITED

Company number 07954333

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 Apr 2023 COCOMP Order of court to wind up
12 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
11 Mar 2022 AP01 Appointment of Mr Harinder Singh Kooner as a director on 19 August 2021
11 Mar 2022 PSC01 Notification of Harinder Singh Kooner as a person with significant control on 19 August 2021
11 Mar 2022 TM01 Termination of appointment of Sandeep Singh Kooner as a director on 19 August 2021
11 Mar 2022 PSC07 Cessation of Sandeep Singh Kooner as a person with significant control on 19 August 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
21 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 784.80
05 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA to 24 Castilian Street Northampton NN1 1JX on 5 March 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
19 Mar 2018 PSC04 Change of details for Mr Sandeep Singh Kooner as a person with significant control on 17 February 2018
19 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
12 Jan 2018 MR04 Satisfaction of charge 079543330002 in full
06 Jan 2018 MR04 Satisfaction of charge 079543330001 in full
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 782.8
31 Jul 2017 SH06 Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 772.1
31 Jul 2017 SH06 Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 772.9
31 Jul 2017 SH06 Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 776.5