SEVEN ELEVATION LTD - History of Changes


DateDescription
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN WARNER / 20/07/2016
2023-05-31 update statutory_documents CESSATION OF MOIRA ISOBEL SMITH AS A PSC
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARNER / 20/07/2018
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-07-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-11 update account_ref_month 7 => 12
2016-02-11 update accounts_next_due_date 2016-04-30 => 2016-09-30
2016-01-12 update statutory_documents PREVEXT FROM 31/07/2015 TO 31/12/2015
2015-10-08 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-10-08 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-09-21 update statutory_documents 20/07/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-15 update statutory_documents 20/07/14 FULL LIST
2014-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS
2014-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS
2014-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-20 => 2015-04-30
2014-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-12-07 delete address TUNBRIDGE WELLS NORTH DELIVERY OFFICE DOWDING WAY DOWDING WAY TUNBRIDGE WELLS KENT ENGLAND TN2 3XX
2013-12-07 insert address CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR
2013-12-07 insert sic_code 70210 - Public relations and communications activities
2013-12-07 update reg_address_care_of null => C/O GILBERT ALLEN AND CO
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-07-20
2013-12-07 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM PO BOX PO BOX 527 TUNBRIDGE WELLS NORTH DELIVERY OFFICE DOWDING WAY DOWDING WAY TUNBRIDGE WELLS KENT TN2 3XX ENGLAND
2013-11-21 update statutory_documents 20/07/13 FULL LIST
2013-11-19 update statutory_documents FIRST GAZETTE
2013-06-25 delete address 84 BROOK LONDON ENGLAND W1K 5EH
2013-06-25 insert address TUNBRIDGE WELLS NORTH DELIVERY OFFICE DOWDING WAY DOWDING WAY TUNBRIDGE WELLS KENT ENGLAND TN2 3XX
2013-06-25 update registered_address
2013-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 84 BROOK LONDON W1K 5EH ENGLAND
2013-04-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN COLLINS
2012-09-28 update statutory_documents 28/09/12 STATEMENT OF CAPITAL GBP 200
2012-07-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION