- Company Overview for 7 MILES A MINUTE LTD (10204515)
- Filing history for 7 MILES A MINUTE LTD (10204515)
- People for 7 MILES A MINUTE LTD (10204515)
- More for 7 MILES A MINUTE LTD (10204515)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2017 | |
12 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
02 Nov 2020 | AD01 | Registered office address changed from First Floor First Floor 34 High Street Shaftesbury Dorset SP7 8JG England to 1 Higher Cheap Street Higher Cheap Street Sherborne Dorset DT9 3JD on 2 November 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 1 Higher Cheap Street 1 Higher Cheap Street Sherborne Dorset DT9 3JD England to First Floor First Floor 34 High Street Shaftesbury Dorset SP7 8JG on 28 October 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Nov 2018 | PSC01 | Notification of Robert Matthew Patrick Whitfield as a person with significant control on 27 May 2016 | |
05 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
30 Mar 2018 | AD01 | Registered office address changed from Unit 16 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ United Kingdom to 1 Higher Cheap Street 1 Higher Cheap Street Sherborne Dorset DT9 3JD on 30 March 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off |