Advanced company searchLink opens in new window

7COURSE LTD

Company number 10628579

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 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
05 Jul 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
26 Sep 2021 AA Micro company accounts made up to 28 February 2021
24 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 SH08 Change of share class name or designation
24 Mar 2021 SH10 Particulars of variation of rights attached to shares
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 20
08 Mar 2021 AP01 Appointment of Mrs Agata Kinga Bidolach as a director on 4 March 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CH01 Director's details changed for Mr Seweryn Bidolach on 6 March 2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 4 March 2019
22 Feb 2019 CH01 Director's details changed for Mr Seweryn Bidolach on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from 170 Greenford Road Harrow London HA1 3QX England to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS on 22 February 2019
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
25 Sep 2017 AD01 Registered office address changed from 60a Voltaire Road London SW4 6DP United Kingdom to 170 Greenford Road Harrow London HA1 3QX on 25 September 2017
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted