- Company Overview for 7IM HOLDINGS LIMITED (04092911)
- Filing history for 7IM HOLDINGS LIMITED (04092911)
- People for 7IM HOLDINGS LIMITED (04092911)
- Charges for 7IM HOLDINGS LIMITED (04092911)
- Registers for 7IM HOLDINGS LIMITED (04092911)
- More for 7IM HOLDINGS LIMITED (04092911)
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) |
---|---|---|---|
11 Apr 2024 | MR01 | Registration of charge 040929110006, created on 8 April 2024 | |
11 Apr 2024 | MR01 | Registration of charge 040929110007, created on 8 April 2024 | |
04 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 20 March 2024
|
|
02 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 20 March 2024
|
|
31 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2024 | PSC07 | Cessation of Caledonia Investments Plc as a person with significant control on 18 January 2024 | |
27 Jan 2024 | MA | Memorandum and Articles of Association | |
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2024 | TM01 | Termination of appointment of Thomas William Leader as a director on 18 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of James Lander as a director on 18 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Ms. Sarah Yates as a director on 18 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Inaki Echave Larranaga as a director on 18 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Cleo Cheung Goodman as a director on 18 January 2024 | |
22 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 18 January 2024
|
|
20 Jan 2024 | EW04RSS | Persons' with significant control register information at 20 January 2024 on withdrawal from the public register | |
20 Jan 2024 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
18 Jan 2024 | MR04 | Satisfaction of charge 040929110005 in full | |
15 Jan 2024 | AD04 | Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ | |
12 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
11 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
03 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Sep 2023 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Angel Court London EC2R 7HJ on 15 September 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Thomas William Leader on 5 May 2023 | |
03 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|