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)
20 Dec 2015 AP01 Appointment of Mr Christopher Glen Gomersall as a director on 4 November 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 398,606.37
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
30 Oct 2015 AD02 Register inspection address has been changed from 15-25 Artillery Lane London E1 6LP United Kingdom to 10 Throgmorton Avenue London EC2N 2DL
30 Oct 2015 AD04 Register(s) moved to registered office address 34-40 High Street Wanstead London E11 2RJ
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 398,604.98
10 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2015 AP01 Appointment of Mr Nicholas John Habgood as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Paul Stuart Hill as a director on 25 June 2015
18 Jun 2015 TM01 Termination of appointment of Newmedia Spark Directors Limited as a director on 8 June 2015
10 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 209,962.44
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 209,962.44
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
14 Nov 2012 AD02 Register inspection address has been changed from 10 Fashion Street London E1 6PX United Kingdom
15 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 19 June 2012
  • GBP 209,962.44
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2012 AA Group of companies' accounts made up to 31 December 2010
24 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
24 Nov 2011 AD03 Register(s) moved to registered inspection location
24 Nov 2011 AD02 Register inspection address has been changed
09 Feb 2011 AP01 Appointment of Mr Peter David Still as a director