Advanced company searchLink opens in new window

CLUSTER SEVEN LTD

Company number 04313356

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)
18 Aug 2020 AA Accounts for a small company made up to 31 December 2019
22 Jun 2020 MA Memorandum and Articles of Association
04 Jun 2020 PSC07 Cessation of Mitratech Holdings, Inc. as a person with significant control on 4 June 2020
04 Jun 2020 PSC02 Notification of Hgcapital 7 Nominees Limited as a person with significant control on 29 January 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 26/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2020 MR01 Registration of charge 043133560004, created on 27 March 2020
01 Apr 2020 MR01 Registration of charge 043133560003, created on 27 March 2020
12 Feb 2020 PSC02 Notification of Mitratech Holdings, Inc. as a person with significant control on 29 January 2020
06 Feb 2020 PSC07 Cessation of Azini 3 Llp as a person with significant control on 29 January 2020
30 Jan 2020 AP01 Appointment of Mr Mark Julian Delgado as a director on 29 January 2020
30 Jan 2020 AP01 Appointment of Mr Michael Eugene Williams as a director on 29 January 2020
30 Jan 2020 TM01 Termination of appointment of Henry Dominic Umney as a director on 29 January 2020
30 Jan 2020 TM01 Termination of appointment of Paul Stuart Hill as a director on 29 January 2020
30 Jan 2020 TM01 Termination of appointment of Richard James Stevenson as a director on 29 January 2020
30 Jan 2020 TM01 Termination of appointment of Ian Peacock as a director on 29 January 2020
30 Jan 2020 TM01 Termination of appointment of Nicholas John Habgood as a director on 29 January 2020
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
05 Jun 2019 AA Accounts for a small company made up to 31 December 2018
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 469,266.86
14 Feb 2019 CH01 Director's details changed for Mr Henry Dominic Umney on 14 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Paul Stuart Hill on 14 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Nicholas John Habgood on 14 February 2019
26 Nov 2018 AD01 Registered office address changed from 10 Argyll Street London W1F 7TQ England to 27-32 Old Jewry 1st Floor London EC2R 8DQ on 26 November 2018
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
04 Sep 2018 AA Group of companies' accounts made up to 31 December 2017