Advanced company searchLink opens in new window

OPEN 24 SEVEN LIMITED

Company number 06307658

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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