FIVE 7 CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

20/02/2420 February 2024 Change of details for Mr Richard James Reid as a person with significant control on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-04-21

View Document

09/03/239 March 2023 Change of details for Mr Richard James Reid as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Richard James Reid on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-09

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Change of details for Mr Richard James Reid as a person with significant control on 2022-09-21

View Document

18/10/2218 October 2022 Cessation of Oliver Daniel Benson as a person with significant control on 2022-09-21

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/04/202 April 2020 COMPANY NAME CHANGED AUDIOVIZION LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES REID / 06/04/2016

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

09/05/169 May 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JASON ALLEN

View Document

09/06/159 June 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

09/06/159 June 2015 DIRECTOR APPOINTED RICHARD JAMES REID

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/02/1412 February 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information