7ABLE LIMITED
Status | ACTIVE |
Company No. | 07165862 |
Category | Private Limited Company |
Incorporated | 23 Feb 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
7ABLE LIMITED is an active private limited company with number 07165862. It was incorporated 14 years, 3 months, 21 days ago, on 23 February 2010. The company address is Ashwood House Ashwood House, Grendon Underwood, HP18 0XH, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Change person director company with change date
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Fealey
Change date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 23 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-23
Officer name: Mrs Grace Mary Fealey
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
New address: Ashwood House 1 Midsummer Drive Grendon Underwood HP18 0XH
Change date: 2017-08-03
Old address: Suite 2 5 Percy Street London W1T 1DG England
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: William Bartholomew Fealey
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Bartholomew Fealey
Change date: 2016-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Old address: 0 the Elms Radclive Road, Gawcott Buckingham MK18 4JB
Change date: 2016-09-21
New address: Suite 2 5 Percy Street London W1T 1DG
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 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: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts amended with made up date
Date: 25 Apr 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AAMD
Made up date: 2013-02-28
Documents
Accounts amended with made up date
Date: 25 Apr 2014
Action Date: 28 Feb 2012
Category: Accounts
Type: AAMD
Made up date: 2012-02-28
Documents
Accounts amended with made up date
Date: 25 Apr 2014
Action Date: 28 Feb 2011
Category: Accounts
Type: AAMD
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type dormant
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Some Companies
253 STAFFORD ROAD,CATERHAM,CR3 6NL
Number: | 11423746 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A15 RICCALL BUSINESS PARK SELBY ROAD,YORK,YO19 6QR
Number: | 09680840 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CASTLE STREET,SALISBURY,SP1 3TS
Number: | 08783729 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOCAL LEGAL DIRECTORIES LIMITED
24-26 PAUL LANE,WAKEFIELD,WF4 4BP
Number: | 06774667 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL022535 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE BAJAN TRADING COMPANY LIMITED
THE SOVEREIGN DISTILLERY,LIVERPOOL,L36 6AD
Number: | 06377231 |
Status: | ACTIVE |
Category: | Private Limited Company |