See It 24:7 Limited

DataGardener
in liquidation
Micro

See It 24:7 Limited

04313089Private Limited With Share Capital

2Nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, ME141JP
Incorporated

30/10/2001

Company Age

24 years

Directors

3

Employees

2

SIC Code

90030

Risk

not scored

Company Overview

Registration, classification & business activity

See It 24:7 Limited (04313089) is a private limited with share capital incorporated on 30/10/2001 (24 years old) and registered in maidstone, ME141JP. The company operates under SIC code 90030 - artistic creation.

Rgva is a 3m select platinum partner offering vinyl wrapping, graphic applications and vehicle branding services for cars, vans, trucks and trailers, across the uk. we understand that there’s a lot more to our industry than just colourful sticky back plastic – and because we know that there’s more, ...

Private Limited With Share Capital
SIC: 90030
Micro
Incorporated 30/10/2001
ME141JP
2 employees

Financial Overview

Total Assets

£56.7K

Liabilities

£74.6K

Net Assets

£-17.9K

Cash

£16

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

97
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-06-2025
Resolution
Category:Resolution
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:01-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-07-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:01-07-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:09-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2012
Termination Director Company With Name
Category:Officers
Date:30-05-2012
Termination Director Company With Name
Category:Officers
Date:29-05-2012
Legacy
Category:Mortgage
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Legacy
Category:Accounts
Date:03-09-2009
Legacy
Category:Officers
Date:20-03-2009
Legacy
Category:Officers
Date:20-03-2009
Legacy
Category:Officers
Date:20-03-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2008
Legacy
Category:Annual Return
Date:07-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2007
Legacy
Category:Annual Return
Date:06-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2006
Legacy
Category:Annual Return
Date:16-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2005
Legacy
Category:Annual Return
Date:19-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2004
Legacy
Category:Annual Return
Date:05-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2003
Legacy
Category:Accounts
Date:29-11-2002
Legacy
Category:Capital
Date:29-11-2002
Legacy
Category:Annual Return
Date:29-11-2002
Legacy
Category:Address
Date:29-11-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2002
Legacy
Category:Mortgage
Date:04-12-2001
Legacy
Category:Officers
Date:03-12-2001
Legacy
Category:Officers
Date:03-12-2001
Legacy
Category:Officers
Date:30-10-2001
Legacy
Category:Officers
Date:30-10-2001
Incorporation Company
Category:Incorporation
Date:30-10-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date02/05/2024
Latest Accounts30/11/2023

Trading Addresses

Unit 4 Spectrum Business Estate Bir, Road, Maidstone, Kent, ME159YP
2Nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent Me14 1Jp, ME141JPRegistered

Contact

enquiries@rgva.co.uksales@rgva.co.uk
rgva.co.uk
2Nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, ME141JP