Advanced company searchLink opens in new window

8 OVER 7 CAPITAL LTD

Company number 09571173

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)
15 Apr 2024 PSC04 Change of details for Mr Chris Browne as a person with significant control on 15 April 2024
24 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
30 Jan 2024 AD01 Registered office address changed from 123 High Street Tewkesbury GL20 5JU England to 5 Station Road Leighton Buzzard LU7 2NA on 30 January 2024
19 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
10 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
27 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-17
01 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
16 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from 20 Poplar Road Esher KT10 0DD England to 123 High Street Tewkesbury GL20 5JU on 1 April 2021
06 Feb 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 20 Poplar Road Esher KT10 0DD on 6 February 2021
22 Sep 2020 CH01 Director's details changed for Mr Chris Browne on 15 September 2020
19 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kemp House 160 City Road London EC1V 2NX on 20 February 2020
03 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
14 Jul 2018 AD01 Registered office address changed from 15 Mountfield Close London SE6 1AS England to 20-22 Wenlock Road London N1 7GU on 14 July 2018
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
10 May 2018 AA Accounts for a dormant company made up to 31 May 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 AD01 Registered office address changed from 33a Winnington Road London N2 0TR England to 15 Mountfield Close London SE6 1AS on 29 June 2017