Advanced company searchLink opens in new window

SEVEN UNIVERSAL LIMITED

Company number 11842786

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
26 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2022 AD01 Registered office address changed from 78 Cowcross Street London EC1M 6EJ England to 78 Cowcross Street London EC1M 6EJ on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from 77 Farringdon Road London EC1M 3JU England to 78 Cowcross Street London EC1M 6EJ on 28 June 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
03 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 PSC04 Change of details for Mr Christopher James Maddison as a person with significant control on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Simon Philip Braithwaite on 6 September 2021
06 Sep 2021 PSC04 Change of details for Mr Simon Philip Braithwaite as a person with significant control on 6 September 2021
06 Sep 2021 AD01 Registered office address changed from Riverside View Basing Road Old Basing Basingstoke RG24 7AL United Kingdom to 77 Farringdon Road London EC1M 3JU on 6 September 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
04 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
03 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 30 September 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 100
23 Jul 2019 PSC01 Notification of Christopher James Maddison as a person with significant control on 22 February 2019
22 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-22
  • GBP 2