RE7CC LIMITED
Status | ACTIVE |
Company No. | 04365592 |
Category | Private Limited Company |
Incorporated | 01 Feb 2002 |
Age | 22 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
RE7CC LIMITED is an active private limited company with number 04365592. It was incorporated 22 years, 4 months ago, on 01 February 2002. The company address is Flat 83 14 Aerodrome Road, London, NW9 5NW, England.
Company Fillings
Certificate change of name company
Date: 24 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european 7's rugby LIMITED\certificate issued on 24/05/24
Documents
Accounts with accounts type dormant
Date: 07 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2023
Action Date: 09 Dec 2023
Category: Address
Type: AD01
Old address: 72 North Street Romford RM1 1DA England
New address: Flat 83 14 Aerodrome Road London NW9 5NW
Change date: 2023-12-09
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
New address: 72 North Street Romford RM1 1DA
Old address: 83 Claremont House Aerodrome Road London NW9 5NW England
Documents
Accounts with accounts type dormant
Date: 21 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-26
Officer name: Mr Alexandr Prokofev
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Cessation of a person with significant control
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-27
Psc name: Nikita Iljin
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Notification of a person with significant control
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aleksandr Prokofev
Notification date: 2022-07-27
Documents
Appoint person director company with name date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-27
Officer name: Mr Alexandr Prokofev
Documents
Termination secretary company with name termination date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-27
Officer name: Philipp Khanin
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-27
Officer name: Nikita Iljin
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-27
New address: 83 Claremont House Aerodrome Road London NW9 5NW
Old address: 72 North Street Romford RM1 1DA England
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Notification of a person with significant control
Date: 27 Aug 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nikita Iljin
Notification date: 2021-05-14
Documents
Accounts with accounts type dormant
Date: 17 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-17
Psc name: Stake Investments Ltd
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Gazette filings brought up to date
Date: 29 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Termination director company with name termination date
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-28
Officer name: Howard Michael Thomas
Documents
Termination secretary company with name termination date
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sherrards Company Secretarial Limited
Termination date: 2021-07-28
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
New address: 72 North Street Romford RM1 1DA
Old address: 48 Langham Street London W1W 7AY England
Change date: 2021-07-28
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-14
Officer name: Mr Nikita Iljin
Documents
Appoint person secretary company with name date
Date: 29 Jun 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philipp Khanin
Appointment date: 2021-05-14
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: David Jean Serge Draier
Documents
Confirmation statement with updates
Date: 29 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Gazette filings brought up to date
Date: 29 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 26 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-04
Officer name: Mr Howard Michael Thomas
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Notification of a person with significant control
Date: 12 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Stake Investments Ltd
Documents
Withdrawal of a person with significant control statement
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Old address: 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB
New address: 48 Langham Street London W1W 7AY
Change date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Michael Thomas
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-15
Officer name: Mr Howard Michael Thomas
Documents
Change registered office address company with date old address
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-01
Old address: First Floor 47-57 Marylebone Lane London W1U 2NT
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type dormant
Date: 15 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Old address: 48 Langham Street London W1W 7AY England
Change date: 2013-03-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taxless (Uk) Ltd
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Old address: Meadowsong Reidon Hill Knaphill Woking Surrey GU21 2SH
Change date: 2012-05-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Appoint corporate secretary company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Taxless (Uk) Ltd
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elman Huseynov
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Old address: 3Rd Floor 7 Swallow Place London W1B 2AG
Change date: 2012-01-03
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jean Serge Draier
Documents
Appoint corporate secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sherrards Company Secretarial Limited
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Redford Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: 1St Floor 64 Baker Street London W1U 7GB
Change date: 2011-11-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type dormant
Date: 11 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Certificate change of name company
Date: 20 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed libra publishing international LIMITED\certificate issued on 20/04/10
Documents
Change of name notice
Date: 20 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change corporate secretary company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Redford Secretarial Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 13 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director milkana arora
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed redford secretarial services LIMITED
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from treasure house 19-21 hatton garden london EC1N 8LF
Documents
Accounts with accounts type dormant
Date: 23 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type dormant
Date: 23 Jun 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/08; no change of members
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; no change of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed elman huseynov
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 16 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/05; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/03; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 14/03/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BLOCK A LAKESIDE APARTMENTS RTM COMPANY LIMITED
FOUNDATION HOUSE COACH & HORSES PASSAGE,TUNBRIDGE WELLS,TN2 5NP
Number: | 11159171 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28A CHURCH LANE,LONDON,E11 1HG
Number: | 10705900 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 11376213 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYVERN FOURTH AVENUE,ROSS-ON-WYE,HR9 7HR
Number: | 09754109 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | 10089822 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 CROWN WAY,SOUTHMINSTER,CM0 7AP
Number: | 11729363 |
Status: | ACTIVE |
Category: | Private Limited Company |