OLD NUMBER 7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Appointment of Ms Janice Wilkinson as a director on 2024-02-20

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-12 with updates

View Document

09/02/239 February 2023 Change of details for Mr John Michael Wood as a person with significant control on 2022-12-12

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

18/01/2218 January 2022 Administrative restoration application

View Document

18/01/2218 January 2022 Confirmation statement made on 2016-12-22 with no updates

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/06/199 June 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA WOOD

View Document

09/06/199 June 2019 CESSATION OF DONNA WOOD AS A PSC

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DONNA WOOD / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WOOD / 27/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 39 BODENHAM ROAD HEREFORD HR1 2TP ENGLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1-3 COLLEGE YARD WORCESTER WR1 2LB UNITED KINGDOM

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

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

View Accounts

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WOOD / 23/12/2015

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company