Advanced company searchLink opens in new window

7B PLUS LIMITED

Company number 09558743

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)
26 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
26 Apr 2023 PSC04 Change of details for Stuart Shipp as a person with significant control on 7 April 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
20 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
10 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
30 Apr 2020 CH01 Director's details changed for Stuart Shipp on 30 April 2020
24 Apr 2020 AD01 Registered office address changed from Essex House 7 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 24 April 2020
23 Apr 2020 CH01 Director's details changed for Stuart Shipp on 23 April 2020
21 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
20 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
22 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
09 May 2016 AD01 Registered office address changed from Garden Flat 134 Jerningham Road Greater London SE14 5NL England to Essex House 7 the Shrubberies George Lane South Woodford London E18 1BD on 9 May 2016
09 May 2016 CH01 Director's details changed for Stuart Shipp on 15 April 2016
09 May 2016 CH01 Director's details changed for Stuart Shipp on 15 April 2016
23 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-23
  • GBP 1