- Company Overview for 7PERCENT VENTURES LTD (11698144)
- Filing history for 7PERCENT VENTURES LTD (11698144)
- People for 7PERCENT VENTURES LTD (11698144)
- More for 7PERCENT VENTURES LTD (11698144)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
01 Dec 2022 | CH01 | Director's details changed for Mr Andrew James Scott on 26 November 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Andrew James Scott as a person with significant control on 26 November 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Apr 2021 | AA | Micro company accounts made up to 30 November 2019 | |
01 Mar 2021 | AD01 | Registered office address changed from 207 Regent Street Third Floor, Unit #107 London W1B 3HH England to 59 st. Martin's Lane Unit 107 London WC2N 4JS on 1 March 2021 | |
03 Feb 2021 | PSC04 | Change of details for Andrew Gault as a person with significant control on 2 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Andrew James Scott on 2 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Andrew Gault on 2 February 2021 | |
02 Feb 2021 | PSC04 | Change of details for Mr Andrew James Scott as a person with significant control on 2 February 2021 | |
02 Feb 2021 | PSC04 | Change of details for Andrew Gault as a person with significant control on 2 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
30 Jan 2019 | AD01 | Registered office address changed from Unit 2 62-68 Rosebery Avenue London EC1R 4RR United Kingdom to 207 Regent Street Third Floor, Unit #107 London W1B 3HH on 30 January 2019 | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|