KONA SEVEN LTD

110e The Jubilee Centre 130 Pershore Street 110e The Jubilee Centre 130 Pershore Street, Birmingham, B5 6ND, England
StatusACTIVE
Company No.09793817
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

KONA SEVEN LTD is an active private limited company with number 09793817. It was incorporated 8 years, 8 months, 16 days ago, on 24 September 2015. The company address is 110e The Jubilee Centre 130 Pershore Street 110e The Jubilee Centre 130 Pershore Street, Birmingham, B5 6ND, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

New address: 110E the Jubilee Centre 130 Pershore Street Digbeth Birmingham B5 6nd

Change date: 2023-11-15

Old address: Unit 12 Stirchley Trading Estate Hazelwell Road Stirchley Birmingham B30 2PF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajesh Dhokia

Change date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Old address: Unit 12 Hazelwell Road Stirchley Trading Estate Birmingham B30 2PF England

New address: Unit 12 Stirchley Trading Estate Hazelwell Road Stirchley Birmingham B30 2PF

Change date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

New address: Unit 12 Hazelwell Road Stirchley Trading Estate Birmingham B30 2PF

Change date: 2021-10-01

Old address: 317a the Jubilee Centre Pershore Street Birmingham B5 6nd England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Sellers

Termination date: 2021-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: 56 Ivy Road Stirchley Birmingham B30 2NU United Kingdom

New address: 317a the Jubilee Centre Pershore Street Birmingham B5 6nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Sellers

Appointment date: 2016-11-05

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUNCTIONAL FIT LTD

4 PLOVER MILLS,HUDDERSFIELD,HD3 3ZF

Number:08636789
Status:ACTIVE
Category:Private Limited Company

PURELY CONSULTING LIMITED

7 LLOYD HOUSE,CROYDON,CR0 2AN

Number:11206706
Status:ACTIVE
Category:Private Limited Company

R & C LINDLEY SERVICES LTD

UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08274530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICKYLEE EAGLES LTD

27 HOMECROFT ROAD,ROTHERHAM,S63 9DX

Number:10895343
Status:ACTIVE
Category:Private Limited Company

SALKANTAY LTD

FLAT 18 HOLLAND HOUSE,LONDON,N16 9PQ

Number:09394783
Status:ACTIVE
Category:Private Limited Company

SSMV LIMITED

2ND FLOOR,LONDON,W1D 2DT

Number:10967961
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