RE7CC LIMITED

Flat 83 14 Aerodrome Road, London, NW9 5NW, England
StatusACTIVE
Company No.04365592
CategoryPrivate Limited Company
Incorporated01 Feb 2002
Age22 years, 4 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Michael Thomas

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taxless (Uk) Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taxless (Uk) Ltd

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elman Huseynov

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sherrards Company Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Redford Secretarial Services Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 20 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director milkana arora

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed redford secretarial services LIMITED

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/08; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed elman huseynov

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


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)

BSROPEACCESS LTD

28A CHURCH LANE,LONDON,E11 1HG

Number:10705900
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GURSEES KAPOOR LTD

STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB

Number:11376213
Status:ACTIVE
Category:Private Limited Company

MAMHILAD ARTS PROJECT LIMITED

WYVERN FOURTH AVENUE,ROSS-ON-WYE,HR9 7HR

Number:09754109
Status:ACTIVE
Category:Private Limited Company

PAR3 CONSULTING LIMITED

TATTERSALL HOUSE,HARROGATE,HG1 5LT

Number:10089822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHIELD TRAINING LIMITED

19 CROWN WAY,SOUTHMINSTER,CM0 7AP

Number:11729363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source