Advanced company searchLink opens in new window

7 IN A ROW LTD

Company number 12214250

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
01 Jul 2021 MR01 Registration of charge 122142500003, created on 28 June 2021
18 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 AP01 Appointment of Mrs Claudine Robertson-Smith as a director on 15 April 2021
08 Jun 2021 AP01 Appointment of Berengere Guery as a director on 15 April 2021
08 Jun 2021 TM01 Termination of appointment of Emma Jane Humphrey as a director on 15 April 2021
08 Jun 2021 PSC02 Notification of Properties with Heart Holdings Ltd as a person with significant control on 15 April 2021
08 Jun 2021 PSC07 Cessation of Properties with Heart Ltd as a person with significant control on 15 April 2021
07 Jan 2021 PSC05 Change of details for Beevee Property Solutions Ltd as a person with significant control on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Ms Emma Jane Humphrey on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Miss Victoria Stanley on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from 6 Terminus Street Brighton BN1 3PE England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 7 January 2021
07 Jan 2021 AA01 Current accounting period extended from 30 September 2020 to 31 January 2021
16 Dec 2020 CS01 Confirmation statement made on 17 September 2020 with updates
03 Dec 2020 AD01 Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to 6 Terminus Street Brighton BN1 3PE on 3 December 2020
04 May 2020 CH01 Director's details changed for Miss Victoria Stanley on 25 April 2020
17 Apr 2020 CH01 Director's details changed for Mrs Emma Jane Humphrey on 4 April 2020
16 Apr 2020 AD01 Registered office address changed from 38-39 Albert Road Tamworth Staffordshire B79 7JS United Kingdom to 74 Bristol Street Birmingham B5 7AH on 16 April 2020
23 Dec 2019 MR01 Registration of charge 122142500001, created on 23 December 2019
23 Dec 2019 MR01 Registration of charge 122142500002, created on 23 December 2019
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 100