SEVEN TELEMATICS LIMITED

02541365
36 QUEENSBRIDGE NORTHAMPTON ENGLAND NN4 7BF

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Dec 2023 accounts Annual Accounts 12 Buy now
31 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 47 Buy now
31 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
31 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2023 accounts Annual Accounts 12 Buy now
14 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 46 Buy now
14 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
14 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
26 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
26 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 officers Termination of appointment of director (Ian David Mcallister) 1 Buy now
13 Feb 2023 officers Appointment of secretary (Tony Ferguson) 2 Buy now
22 Jan 2023 officers Termination of appointment of director (Andrew Shaw) 1 Buy now
07 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2022 officers Appointment of director (Mr Claes Sture Bertil Ödman) 2 Buy now
18 Aug 2022 officers Termination of appointment of director (Andrew William Overton) 1 Buy now
21 Jul 2022 officers Appointment of director (Mr Paul Stanley Lawrence) 2 Buy now
30 Dec 2021 accounts Annual Accounts 20 Buy now
30 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 49 Buy now
30 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
30 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Termination of appointment of director (Jim Sumner) 1 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jul 2020 accounts Annual Accounts 24 Buy now
31 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 53 Buy now
31 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
31 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2020 mortgage Registration of a charge 22 Buy now
05 Dec 2019 resolution Resolution 13 Buy now
29 Nov 2019 mortgage Registration of a charge 11 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 officers Appointment of director (Mr Andrew Shaw) 2 Buy now
04 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2019 officers Change of particulars for director (Mr Jim Sumner) 2 Buy now
16 May 2019 accounts Annual Accounts 17 Buy now
10 May 2019 officers Termination of appointment of director (Mark Harman) 1 Buy now
10 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2019 officers Termination of appointment of director (Timothy Forman) 1 Buy now
10 May 2019 officers Termination of appointment of director (Warwick Richard Dunnett) 1 Buy now
10 May 2019 officers Termination of appointment of director (Jacqueline Hazel Dunnett) 1 Buy now
10 May 2019 officers Termination of appointment of director (Roy Victor Dunnett) 1 Buy now
10 May 2019 officers Appointment of director (Mr Jim Sumner) 2 Buy now
10 May 2019 officers Appointment of director (Mr Andrew William Overton) 2 Buy now
10 May 2019 officers Termination of appointment of secretary (Mark Harman) 1 Buy now
08 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
08 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2019 officers Termination of appointment of director (Michael Kane) 1 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 officers Appointment of director (Mr Mark Harman) 2 Buy now
03 May 2018 accounts Annual Accounts 17 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 18 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2016 accounts Annual Accounts 17 Buy now
21 Sep 2015 annual-return Annual Return 9 Buy now
21 Sep 2015 officers Change of particulars for director (Mr Timothy Forman) 2 Buy now
25 Apr 2015 mortgage Registration of a charge 35 Buy now
07 Apr 2015 accounts Annual Accounts 18 Buy now
11 Nov 2014 officers Termination of appointment of secretary (Michael David Cooper) 1 Buy now
11 Nov 2014 officers Appointment of secretary (Mr Mark Harman) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Michael David Cooper) 1 Buy now
15 Oct 2014 annual-return Annual Return 11 Buy now
15 Oct 2014 officers Change of particulars for director (Mr Warwick Richard Dunnett) 2 Buy now
31 Mar 2014 accounts Annual Accounts 18 Buy now
20 Sep 2013 annual-return Annual Return 11 Buy now
29 May 2013 accounts Annual Accounts 19 Buy now
31 Oct 2012 officers Change of particulars for director (Warwick Richard Dunnett) 2 Buy now
24 Sep 2012 annual-return Annual Return 11 Buy now
25 Jun 2012 accounts Annual Accounts 19 Buy now
03 Nov 2011 annual-return Annual Return 11 Buy now
28 Sep 2011 officers Appointment of director (Mrs Jacqueline Hazel Dunnett) 2 Buy now
22 Jun 2011 accounts Annual Accounts 18 Buy now
23 Sep 2010 annual-return Annual Return 10 Buy now
22 Mar 2010 accounts Annual Accounts 21 Buy now
29 Sep 2009 annual-return Return made up to 20/09/09; full list of members 5 Buy now
24 Jul 2009 accounts Annual Accounts 21 Buy now
05 Nov 2008 annual-return Return made up to 20/09/08; full list of members 5 Buy now
23 May 2008 accounts Amended Accounts 20 Buy now
07 May 2008 accounts Annual Accounts 18 Buy now
30 Apr 2008 officers Appointment terminated director gareth prosser 1 Buy now
01 Feb 2008 annual-return Return made up to 20/09/07; full list of members 3 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
01 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now