Tres-Seven Capital Ltd is a private limited company. Registered at 245 Argyle Avenue, Whitton, Hounslow TW3 2LR, this 3 years old company was incorporated on 2021-04-21 and is classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229), "financial management" (SIC: 70221). 2 directors can be found in this firm: Filip C. (appointed on 20 August 2021), Dawid C. (appointed on 21 April 2021).
About
Name: Tres-seven Capital Ltd
Number: 13349248
Incorporation date: 2021-04-21
End of financial year: 30 April
Address:
245 Argyle Avenue
Whitton
Hounslow
TW3 2LR
SIC code:
70229 - Management consultancy activities other than financial management
70221 - Financial management
Company staff
People with significant control
Dawid C.
21 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Tres-Seven Capital Ltd confirmation statement filing is 2024-05-04. The most recent one was filed on 2023-04-20. The deadline for the next statutory accounts filing is 31 January 2024. Most current accounts filing was filed for the time period up to 30 April 2022.
1 person of significant control is reported in the official register, a solitary professional Dawid C. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
Free Download
(3 pages)
Type
Free download
AA
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 20th April 2023
filed on: 14th, July 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
Free Download
(1 page)
CH01
On Saturday 13th May 2023 director's details were changed
filed on: 13th, May 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Saturday 13th May 2023
filed on: 13th, May 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Thursday 20th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 20th, April 2023
| accounts
Free Download
(3 pages)
AD01
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 245 Argyle Avenue Whitton Hounslow TW3 2LR on Thursday 20th April 2023
filed on: 20th, April 2023
| address
Free Download
(1 page)
CH01
On Thursday 20th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 12th, July 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
Free Download
(1 page)
AP01
New director appointment on Friday 20th August 2021.
filed on: 20th, August 2021
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 21st, April 2021
| incorporation