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)
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
01 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 469,266.36
10 Jul 2017 TM01 Termination of appointment of Christopher Glen Gomersall as a director on 28 June 2017
03 Feb 2017 AP01 Appointment of Mr Ian Peacock as a director on 25 January 2017
02 Feb 2017 TM01 Termination of appointment of Peter David Still as a director on 25 January 2017
21 Dec 2016 AD02 Register inspection address has been changed from 10 Throgmorton Avenue London EC2N 2DL England to 27-32 Old Jewry 1st Floor London EC2R 8DQ
11 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
04 Nov 2016 SH08 Change of share class name or designation
21 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2016
  • GBP 1,398,610.46
21 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,398,606.37
17 Oct 2016 MR04 Satisfaction of charge 2 in full
17 Oct 2016 MR04 Satisfaction of charge 1 in full
09 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jul 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Capatalise £4.09 13/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 14 July 2016
  • GBP 398,610.46
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
22 Jul 2016 AP01 Appointment of Mr Richard James Stevenson as a director on 20 July 2016
24 May 2016 AD03 Register(s) moved to registered inspection location 10 Throgmorton Avenue London EC2N 2DL
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 398,606.37
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
04 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2015
02 Mar 2016 AD01 Registered office address changed from , 34-40 High Street, Wanstead, London, E11 2RJ to 10 Argyll Street London W1F 7TQ on 2 March 2016
22 Feb 2016 TM01 Termination of appointment of Ian Carlyle Morrison as a director on 1 February 2016
22 Feb 2016 TM01 Termination of appointment of Ralph Francis Baxter as a director on 1 February 2016
22 Feb 2016 TM02 Termination of appointment of Ian Carlyle Morrison as a secretary on 1 February 2016
20 Dec 2015 TM01 Termination of appointment of Bryan Lloyd Taylor as a director on 17 December 2015