Advanced company searchLink opens in new window

7AM HOLDINGS LIMITED

Company number 07353930

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)
04 Apr 2024 PSC04 Change of details for Mr Adam Frederick King as a person with significant control on 31 March 2024
03 Apr 2024 AD01 Registered office address changed from First Floor, the Chocolate Box Christchurch Road Bournemouth BH1 3NA England to 27 the Grove Christchurch Dorset BH23 2EX on 3 April 2024
03 Apr 2024 PSC04 Change of details for Mr Adam Frederick King as a person with significant control on 31 March 2024
03 Apr 2024 CH01 Director's details changed for Mr Adam Frederick King on 31 March 2024
16 Feb 2024 AA Micro company accounts made up to 31 January 2024
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 January 2023
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 31 January 2022
06 Sep 2021 AA Micro company accounts made up to 31 January 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
14 Oct 2020 AA Micro company accounts made up to 31 January 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
26 Feb 2020 CH01 Director's details changed for Mr Adam Frederick King on 26 February 2020
26 Feb 2020 PSC04 Change of details for Mr Adam Frederick King as a person with significant control on 26 February 2020
11 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
11 Jun 2019 PSC04 Change of details for Mr Adam Frederick King as a person with significant control on 19 March 2019
11 Jun 2019 PSC07 Cessation of Michael Anthony Barnett as a person with significant control on 19 March 2019
08 May 2019 SH03 Purchase of own shares.
18 Apr 2019 SH06 Cancellation of shares. Statement of capital on 19 March 2019
  • GBP 50
17 Apr 2019 TM01 Termination of appointment of Michael Anthony Barnett as a director on 18 March 2019
27 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
08 Aug 2018 CH01 Director's details changed for Mr Adam Frederick King on 8 August 2018