Advanced company searchLink opens in new window

CLUSTER SEVEN LTD

Company number 04313356

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)
24 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2024 CS01 Confirmation statement made on 30 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
06 Sep 2023 SH19 Statement of capital on 6 September 2023
  • GBP 469,266.86
30 Aug 2023 SH20 Statement by Directors
30 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 08/08/2023
30 Aug 2023 CAP-SS Solvency Statement dated 07/08/23
14 Dec 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
25 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
07 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
04 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 January 2022
27 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Jul 2021 PSC02 Notification of Ontario Teachers' Pension Plan Board as a person with significant control on 18 May 2021
13 Jul 2021 PSC07 Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 18 May 2021
18 May 2021 MR04 Satisfaction of charge 043133560004 in full
18 May 2021 MR04 Satisfaction of charge 043133560003 in full
18 May 2021 MR04 Satisfaction of charge 043133560005 in full
15 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 30 October 2020
08 Mar 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/03/21
03 Mar 2021 AD02 Register inspection address has been changed from 27-32 Old Jewry 1st Floor London EC2R 8DQ England to Part First Floor (F1) Stomp Road Burnham Slough SL1 7LW
01 Mar 2021 AD01 Registered office address changed from 27-32 Old Jewry 1st Floor London EC2R 8DQ England to Part First Floor (F1), the Priory Stomp Road Burnham Slough SL1 7LW on 1 March 2021
01 Dec 2020 AP01 Appointment of Ben Wade as a director on 30 November 2020
01 Dec 2020 TM01 Termination of appointment of Mark Julian Delgado as a director on 30 November 2020
09 Nov 2020 MR01 Registration of charge 043133560005, created on 6 November 2020