Advanced company searchLink opens in new window

7C SHIPPING LIMITED

Company number 08192878

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)
03 Oct 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
25 Feb 2023 AD01 Registered office address changed from 51 Well Lane Well Lane Stock Ingatestone CM4 9LZ England to 2 Stansfeld Avenue Hawkinge Folkestone CT18 7SA on 25 February 2023
12 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from 64 Station Road West Canterbury Kent CT2 8AN to 51 Well Lane Well Lane Stock Ingatestone CM4 9LZ on 24 June 2021
31 May 2021 AA Micro company accounts made up to 31 August 2020
11 Nov 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
16 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 August 2017
03 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Feb 2017 TM02 Termination of appointment of Dan Jespersen as a secretary on 1 February 2017
13 Feb 2017 TM01 Termination of appointment of Dan Jespersen as a director on 1 February 2017
14 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
15 Sep 2015 AD01 Registered office address changed from C/O Dan Jespersen St Thomas House Summer Lane Tyler Hill Canterbury Kent CT2 9NH to 64 Station Road West Canterbury Kent CT2 8AN on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mrs Nathalie Brigitte Johnston on 14 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Dan Jespersen on 1 April 2015
15 Sep 2015 CH03 Secretary's details changed for Mr Dan Jespersen on 1 April 2015