Advanced company searchLink opens in new window

FIVE 7 CONSULTING LIMITED

Company number 08877328

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)
20 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
29 Nov 2024 CERTNM Company name changed aonyx (sp) LIMITED\certificate issued on 29/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-28
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2024 CERTNM Company name changed aonyx distribution LIMITED\certificate issued on 19/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-18
18 Sep 2024 AP01 Appointment of Mrs Stephanie Michele Reid as a director on 12 September 2024
27 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with updates
20 Feb 2024 PSC04 Change of details for Mr Richard James Reid as a person with significant control on 10 January 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 AD01 Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 21 April 2023
09 Mar 2023 PSC04 Change of details for Mr Richard James Reid as a person with significant control on 9 March 2023
09 Mar 2023 CH01 Director's details changed for Mr Richard James Reid on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 9 March 2023
02 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with updates
18 Oct 2022 PSC04 Change of details for Mr Richard James Reid as a person with significant control on 21 September 2022
18 Oct 2022 PSC07 Cessation of Oliver Daniel Benson as a person with significant control on 21 September 2022
11 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 TM01 Termination of appointment of Oliver Daniel Benson as a director on 21 June 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
23 Dec 2020 PSC01 Notification of Oliver Daniel Benson as a person with significant control on 12 November 2020
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 2
23 Dec 2020 AP01 Appointment of Oliver Daniel Benson as a director on 12 November 2020
07 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02