SEVEN HILLS VISION MARKETING CONSULTANCY LIMITED
Company number 08369466
- Company Overview for SEVEN HILLS VISION MARKETING CONSULTANCY LIMITED (08369466)
- Filing history for SEVEN HILLS VISION MARKETING CONSULTANCY LIMITED (08369466)
- People for SEVEN HILLS VISION MARKETING CONSULTANCY LIMITED (08369466)
- More for SEVEN HILLS VISION MARKETING CONSULTANCY LIMITED (08369466)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Suite 2770 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England to 7 Rosefinch Way Forest Town Mansfield NG19 0GQ on 18 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Flat 3 Grosvenor House South Park Road Cardiff CF24 2LU Wales to Suite 2770 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 14 September 2022 | |
03 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 67 Holmfield Close Stockport SK4 2RR England to Flat 3 Grosvenor House South Park Road Cardiff CF24 2LU on 25 October 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
19 Dec 2018 | TM01 | Termination of appointment of Purnima Shanti as a director on 31 October 2018 | |
27 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
27 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 17 Fosters Place Singleton Street Bradford BD1 4RF England to 67 Holmfield Close Stockport SK4 2RR on 23 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Miss Purnima Shanti as a director on 1 September 2016 | |
04 Jun 2017 | TM01 | Termination of appointment of Purnima Shanti Poobalan as a director on 4 June 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Miss Purnima Shanti Poobalan as a director on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 17 Singleton Street Bradford BD1 4RF England to 17 Fosters Place Singleton Street Bradford BD1 4RF on 10 January 2017 |