Advanced company searchLink opens in new window

A7 ENTERPRISES LIMITED

Company number 04944389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 AD01 Registered office address changed from Units 27-28 Space Business Centre Molly Millars Lane Wokingaham Berkshire RG41 2PQ to Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX on 1 March 2016
09 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
05 Aug 2015 AD01 Registered office address changed from 27-28 Molly Millars Lane Wokingham Berkshire RG41 2PQ England to Units 27-28 Space Business Centre Molly Millars Lane Wokingaham Berkshire RG41 2PQ on 5 August 2015
22 Jul 2015 AD01 Registered office address changed from Unit 28 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ England to 27-28 Molly Millars Lane Wokingham Berkshire RG41 2PQ on 22 July 2015
14 Jul 2015 AD01 Registered office address changed from Unit 39 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ to Unit 28 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ on 14 July 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
09 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
18 Dec 2013 CH01 Director's details changed for James Henry Forster Johnstone on 1 December 2012
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Jun 2013 AD01 Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom on 9 June 2013
17 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
24 Sep 2012 AD01 Registered office address changed from the Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ on 24 September 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jan 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Apr 2010 TM02 Termination of appointment of Petra Johnstone as a secretary
15 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for James Henry Forster Johnstone on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
18 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1