Advanced company searchLink opens in new window

CLUSTER SEVEN SERVICES LIMITED

Company number 05030975

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)
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
04 Jun 2019 AA Accounts for a small company made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
28 Nov 2018 MR04 Satisfaction of charge 1 in full
27 Nov 2018 MR04 Satisfaction of charge 2 in full
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
04 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Jul 2017 AP01 Appointment of Mr Henry Dominic Umney as a director on 18 July 2017
10 Jul 2017 TM01 Termination of appointment of Christopher Glen Gomersall as a director on 28 June 2017
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
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 1st Floor London EC2N 2DL England to 27-32 Old Jewry 1st Floor London EC2R 8DQ
09 Oct 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AP01 Appointment of Mr Peter David Still as a director on 1 February 2016
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 Bryan Lloyd Taylor 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 AP01 Appointment of Mr Christopher Glen Gomersall as a director on 1 February 2016
22 Feb 2016 AP01 Appointment of Mr Paul Stuart Hill 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
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1