- Company Overview for 7DALEY LIMITED (10620970)
- Filing history for 7DALEY LIMITED (10620970)
- People for 7DALEY LIMITED (10620970)
- More for 7DALEY LIMITED (10620970)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
19 Feb 2024 | PSC04 | Change of details for Mr Anthony Mark Daley as a person with significant control on 14 February 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Mr Anthony Mark Daley on 14 February 2024 | |
18 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
22 Feb 2023 | CH01 | Director's details changed for Mr Anthony Mark Daley on 30 November 2022 | |
22 Feb 2023 | PSC04 | Change of details for Mr Anthony Mark Daley as a person with significant control on 30 November 2022 | |
15 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Aug 2021 | PSC04 | Change of details for Anthony Mark Daley as a person with significant control on 24 August 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB on 7 July 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Sep 2019 | PSC04 | Change of details for Anthony Mark Daley as a person with significant control on 26 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Stephanie Louise Chadwick as a person with significant control on 26 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Stephanie Louise Chadwick as a director on 26 September 2019 | |
02 May 2019 | CH01 | Director's details changed for Anthony Mark Daley on 5 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
15 Feb 2019 | AD01 | Registered office address changed from Thomas and Young 266-268 Stratford Road Shirley Solihull B90 3AD England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 15 February 2019 | |
05 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
16 Feb 2018 | AD01 | Registered office address changed from 3 Hagley Court South Waterfront East, Level Street Brierley Hills DY5 1XE United Kingdom to Thomas and Young 266-268 Stratford Road Shirley Solihull B90 3AD on 16 February 2018 |