OLD NUMBER 7 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Appointment of Ms Janice Wilkinson as a director on 2024-02-20 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
09/02/239 February 2023 | Confirmation statement made on 2022-12-12 with updates |
09/02/239 February 2023 | Change of details for Mr John Michael Wood as a person with significant control on 2022-12-12 |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2020-06-30 |
18/01/2218 January 2022 | Administrative restoration application |
18/01/2218 January 2022 | Confirmation statement made on 2016-12-22 with no updates |
30/11/2130 November 2021 | Final Gazette dissolved via compulsory strike-off |
30/11/2130 November 2021 | Final Gazette dissolved via compulsory strike-off |
10/03/2010 March 2020 | FIRST GAZETTE |
09/06/199 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DONNA WOOD |
09/06/199 June 2019 | CESSATION OF DONNA WOOD AS A PSC |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA WOOD / 27/03/2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WOOD / 27/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 39 BODENHAM ROAD HEREFORD HR1 2TP ENGLAND |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
27/09/1827 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
24/10/1724 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
04/04/174 April 2017 | DISS40 (DISS40(SOAD)) |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1-3 COLLEGE YARD WORCESTER WR1 2LB UNITED KINGDOM |
21/03/1721 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA WOOD / 23/12/2015 |
23/12/1523 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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