Sevenark Ltd was registered on 08 December 2003 with its registered office in Dartford in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dhull, Neha, Dhull, Sunny, Dhull, Ajit Singh in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHULL, Neha | 26 July 2017 | - | 1 |
DHULL, Sunny | 18 January 2019 | - | 1 |
DHULL, Ajit Singh | 09 November 2005 | 28 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 January 2020 | |
RESOLUTIONS - N/A | 07 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 07 January 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 January 2020 | |
CS01 - N/A | 03 January 2020 | |
PSC04 - N/A | 03 January 2020 | |
PSC01 - N/A | 03 January 2020 | |
AP01 - Appointment of director | 03 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AD01 - Change of registered office address | 28 June 2018 | |
CH01 - Change of particulars for director | 28 June 2018 | |
CH03 - Change of particulars for secretary | 28 June 2018 | |
CH01 - Change of particulars for director | 28 June 2018 | |
PSC04 - N/A | 28 June 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 15 December 2017 | |
MR01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 15 December 2016 | |
CERTNM - Change of name certificate | 03 February 2016 | |
CONNOT - N/A | 03 February 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AD01 - Change of registered office address | 02 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
MR01 - N/A | 13 June 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
RESOLUTIONS - N/A | 14 March 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH03 - Change of particulars for secretary | 02 March 2010 | |
AA - Annual Accounts | 18 December 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 21 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
AA - Annual Accounts | 05 August 2007 | |
363a - Annual Return | 21 December 2006 | |
363s - Annual Return | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
AA - Annual Accounts | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
287 - Change in situation or address of Registered Office | 23 December 2005 | |
CERTNM - Change of name certificate | 14 December 2005 | |
RESOLUTIONS - N/A | 21 November 2005 | |
RESOLUTIONS - N/A | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
225 - Change of Accounting Reference Date | 22 February 2005 | |
363s - Annual Return | 17 February 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 02 September 2004 | |
287 - Change in situation or address of Registered Office | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2003 | |
NEWINC - New incorporation documents | 08 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 September 2017 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
Legal mortgage | 24 January 2006 | Outstanding |
N/A |
Legal mortgage | 17 August 2004 | Outstanding |
N/A |
Legal mortgage | 06 April 2004 | Outstanding |
N/A |
Debenture | 01 March 2004 | Outstanding |
N/A |