Advanced company searchLink opens in new window

ARENA 24SEVEN LIMITED

Company number 10602781

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)
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 AD01 Registered office address changed from The Coach House, 25 Rhosddu Road Wrexham LL11 1EB United Kingdom to St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL on 28 April 2023
13 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
16 Feb 2021 TM01 Termination of appointment of Brian Benjamin Stock as a director on 17 August 2020
30 Sep 2020 TM01 Termination of appointment of Jeffrey Brian Finch as a director on 29 September 2020
20 Aug 2020 AP01 Appointment of Mr Jan Groth Møller as a director on 17 August 2020
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 TM01 Termination of appointment of Brian Robinson as a director on 19 August 2019
08 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
06 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Mar 2018 PSC01 Notification of Christopher James Brown as a person with significant control on 15 March 2018
16 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with updates
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
14 Mar 2018 SH08 Change of share class name or designation
09 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 AP01 Appointment of Mr Jeffrey Brian Finch as a director on 2 January 2018
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 200