SEVEN DAYS AWAY LIMITED
Status | ACTIVE |
Company No. | 09903747 |
Category | Private Limited Company |
Incorporated | 04 Dec 2015 |
Age | 8 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SEVEN DAYS AWAY LIMITED is an active private limited company with number 09903747. It was incorporated 8 years, 5 months, 26 days ago, on 04 December 2015. The company address is Suite F Suite F, London, NW6 3BT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-22
Officer name: Brian Brake
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Morrone
Change date: 2018-02-19
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-21
Old address: First Floor, 20 Margaret Street London W1W 8RS England
New address: Suite F 1-3 Canfield Place London NW6 3BT
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
New address: First Floor, 20 Margaret Street London W1W 8RS
Old address: Suite 303 50 East Castle Street London W1W 8EA
Change date: 2017-02-02
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Morrone
Change date: 2016-12-13
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2015-12-05
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Morrone
Appointment date: 2015-12-04
Documents
Appoint person secretary company with name date
Date: 08 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian Brake
Appointment date: 2015-12-07
Documents
Some Companies
60 CONSTITUTION STREET,EDINBURGH,EH6 6RR
Number: | SC483184 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORRINGHAM COURT MANAGEMENT LIMITED
C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT
Number: | 01981854 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LADY MARGARET DRIVE,TROON,KA10 7AL
Number: | SC490183 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HANOVER STREET,LONDON,W1S 1YQ
Number: | 06835301 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 08548861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANCERY,MANCHESTER,M2 1EW
Number: | 05882461 |
Status: | LIQUIDATION |
Category: | Private Limited Company |