- Company Overview for OPEN 24 SEVEN LIMITED (06307658)
- Filing history for OPEN 24 SEVEN LIMITED (06307658)
- People for OPEN 24 SEVEN LIMITED (06307658)
- Charges for OPEN 24 SEVEN LIMITED (06307658)
- More for OPEN 24 SEVEN LIMITED (06307658)
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) |
---|---|---|---|
22 Feb 2019 | TM02 | Termination of appointment of Karen Alayne Graveney as a secretary on 22 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Unit 4 Netham View Industrial Park Netham Road Bristol BS5 9PQ England to Unit 3 Netham View Industrial Park Netham Road Bristol BS5 9PQ on 22 February 2019 | |
19 Nov 2018 | AD01 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Unit 4 Netham View Industrial Park Netham Road Bristol BS5 9PQ on 19 November 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Lee Adams as a person with significant control on 6 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
03 Jun 2014 | AD01 | Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ on 3 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Mar 2014 | MR01 | Registration of charge 063076580003 | |
24 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
27 Jul 2012 | CH03 | Secretary's details changed for Mrs Karen Alayne Strong on 11 July 2011 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |