707 HOLDINGS LIMITED

Unit 1, Ronnies Wharf Unit 1, Ronnies Wharf, Tonbridge, TN9 1EX, Kent, England
StatusACTIVE
Company No.08436211
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

707 HOLDINGS LIMITED is an active private limited company with number 08436211. It was incorporated 11 years, 4 months, 26 days ago, on 08 March 2013. The company address is Unit 1, Ronnies Wharf Unit 1, Ronnies Wharf, Tonbridge, TN9 1EX, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-23

Capital : 21.1 GBP

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/06/22

Documents

View document PDF

Resolution

Date: 23 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-08

Officer name: Mr Matthew Peter Miles

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-08

Psc name: Mr Matthew Peter Miles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 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: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: Courtyard West Wharfebank House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP

New address: Unit 1, Ronnies Wharf 6 Lyons Crescent Tonbridge Kent TN9 1EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Lynch

Termination date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Lynch

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Dutton

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Dutton

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-19

Officer name: Mr Matthew Peter Miles

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: 19/21 Swan Street West Malling Kent ME19 6JU England

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-01

Capital : 21.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2013

Action Date: 14 May 2013

Category: Capital

Type: SH01

Date: 2013-05-14

Capital : 21 GBP

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 707 recycling LIMITED\certificate issued on 03/04/13

Documents

View document PDF

Change of name notice

Date: 03 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORELLO LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07647187
Status:ACTIVE
Category:Private Limited Company

IDEAS ET CETERA LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10984252
Status:ACTIVE
Category:Private Limited Company

J. NOON CONTRACTING LIMITED

35 - 37 STAMFORD STREET,ASHTON-UNDER-LYNE,OL5 0LN

Number:09776592
Status:ACTIVE
Category:Private Limited Company

JBY LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:11064942
Status:ACTIVE
Category:Private Limited Company

MERSIX SOLUTIONS LTD

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06078619
Status:ACTIVE
Category:Private Limited Company

TEQSUS LIMITED

72 OATLANDS ROAD,READING,RG2 9DN

Number:06363764
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