Advanced company searchLink opens in new window

7AM LIMITED

Company number 06801560

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)
09 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
06 Oct 2023 TM01 Termination of appointment of Laura Jane Mcharrie as a director on 1 October 2023
06 Oct 2023 PSC07 Cessation of Michael Anthony Barnett as a person with significant control on 1 September 2023
07 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Jan 2023 PSC01 Notification of Michael Anthony Barnett as a person with significant control on 1 January 2021
17 Jan 2023 TM01 Termination of appointment of Javier Moises Villanueva Delgado as a director on 17 January 2023
21 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Aug 2022 TM01 Termination of appointment of David Anthony Ford as a director on 19 August 2022
14 Jul 2022 CH01 Director's details changed for Mr Adam Frederick King on 11 July 2022
14 Jul 2022 PSC04 Change of details for Mr Adam Frederick King as a person with significant control on 11 July 2022
24 Feb 2022 AD01 Registered office address changed from First Floor, the Chocolate Box 8-10 Christchurch Road Bournemouth BH1 3NA England to Second Floor, the Chocolate Box 8-10 Christchurch Road Bournemouth BH1 3NA on 24 February 2022
08 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 10/08/2021
06 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 10/08/2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 10/08/2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 10/08/2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 10/08/2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 10/08/2021
03 Nov 2021 SH08 Change of share class name or designation
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/01/2021
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates