Advanced company searchLink opens in new window

A7 INTERACTIVE LIMITED

Company number 06444434

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Aug 2022 CH04 Secretary's details changed for Bush Lane Secretaries Limited on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022
19 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
14 Dec 2021 TM01 Termination of appointment of Christopher Allison as a director on 1 October 2021
14 Dec 2021 AP01 Appointment of Mr Adrian Rotariu as a director on 1 October 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
29 May 2020 PSC04 Change of details for Mr Gilles Sabas as a person with significant control on 27 May 2020
30 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
17 Oct 2017 TM01 Termination of appointment of Gilles Sabas as a director on 17 October 2017
11 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
11 Jul 2017 PSC01 Notification of Gilles Sabas as a person with significant control on 6 April 2016
11 Jul 2017 CH01 Director's details changed for Gilles Sabas on 28 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015