P7 CONSULTANTS LIMITED



Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/02/1619 February 2016 01/02/16 NO CHANGES

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM PO BOX 968 ROYAL MAIL DEL OFFICE ERMINE STREET NORTH CAMBRIDGE CAMBRIDGESHIRE CB23 3WL

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 01/02/14 NO CHANGES

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 18 ERIDGE GREEN MILTON KEYNES BUCKINGHAMSHIRE MK7 6JE

View Document

14/02/1314 February 2013 01/02/13 NO CHANGES

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BABUBHAI PATEL / 21/01/2013

View Document

19/04/1219 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 01/02/11 NO CHANGES

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 96 BELPER STREET LEICESTER LEICESTERSHIRE LE4 6EA

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BABUBHAI PATEL / 28/12/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY HEENA PATEL

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document



29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 01/02/01; NO CHANGE OF MEMBERS

View Document

30/01/0230 January 2002 ORDER OF COURT - RESTORATION 30/01/02

View Document

28/02/0128 February 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/01/0116 January 2001 STRUCK OFF AND DISSOLVED

View Document

25/07/0025 July 2000 FIRST GAZETTE

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/00

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company