Advanced company searchLink opens in new window

SEVEN HILLS VISION MARKETING CONSULTANCY LIMITED

Company number 08369466

Filter by category

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)
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