- Company Overview for 7 HILLS ICT SERVICES LTD (08864942)
- Filing history for 7 HILLS ICT SERVICES LTD (08864942)
- People for 7 HILLS ICT SERVICES LTD (08864942)
- More for 7 HILLS ICT SERVICES LTD (08864942)
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 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to 24 Bronte Grove Arborfield Green RG2 9UN on 10 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Srikanth Aremanda on 1 September 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from Pentax House Room No 102 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Srikanth Aremanda on 6 May 2017 | |
12 Sep 2017 | PSC04 | Change of details for Mr Srikanth Aremanda as a person with significant control on 6 April 2017 | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 3 June 2017
|
|
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 3 Oakwood Gardens Sevenkings IG3 9TY to Pentax House Room No 102 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 5 October 2015 |