A7 ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 04944389 |
Category | Private Limited Company |
Incorporated | 27 Oct 2003 |
Age | 20 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
A7 ENTERPRISES LIMITED is an active private limited company with number 04944389. It was incorporated 20 years, 7 months, 7 days ago, on 27 October 2003. The company address is Unit 23 Space Business Centre Unit 23 Space Business Centre, Wokingham, RG41 2PQ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 12 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mr James Henry Forster Johnstone
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Change to a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Henry Forster Johnstone
Change date: 2019-05-16
Documents
Change person director company with change date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Henry Forster Johnstone
Change date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Old address: 14 Albany House 14 Shute End Wokingham Berkshire RG40 1BJ England
Change date: 2018-02-05
New address: Unit 23 Space Business Centre Molly Millars Lane Wokingham RG41 2PQ
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
New address: 14 Albany House 14 Shute End Wokingham Berkshire RG40 1BJ
Old address: Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX England
Change date: 2016-12-06
Documents
Change person director company with change date
Date: 12 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Henry Forster Johnstone
Change date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
New address: Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX
Old address: Units 27-28 Space Business Centre Molly Millars Lane Wokingaham Berkshire RG41 2PQ
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: 27-28 Molly Millars Lane Wokingham Berkshire RG41 2PQ England
Change date: 2015-08-05
New address: Units 27-28 Space Business Centre Molly Millars Lane Wokingaham Berkshire RG41 2PQ
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Old address: Unit 28 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ England
Change date: 2015-07-22
New address: 27-28 Molly Millars Lane Wokingham Berkshire RG41 2PQ
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Old address: Unit 39 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ
New address: Unit 28 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ
Change date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: James Henry Forster Johnstone
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 09 Jun 2013
Action Date: 09 Jun 2013
Category: Address
Type: AD01
Old address: Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom
Change date: 2013-06-09
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: the Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination secretary company with name
Date: 05 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Petra Johnstone
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Henry Forster Johnstone
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 27/01/05 from: howletts farm shottenden canterbury kent CT4 8JU
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 14/09/04 from: moor green house lower sandhurst road finchampstead berkshire RG40 3TH
Documents
Legacy
Date: 27 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 27/01/04 from: motor green house lower sandhurst road, finchampstead, wokingham berkshire RG40 3TH
Documents
Legacy
Date: 20 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 20/01/04 from: moor green house lower sandhurst road canterbury kent CT2 8BB
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 02/12/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
183 AVONVALE ROAD MANAGEMENT COMPANY LIMITED
ORDMAN HOUSE 31 ARDEN CLOSE,BRISTOL,BS32 8AX
Number: | 05959534 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARITAS BUSINESS SUPPORT LIMITED
14 PARK ROW,NOTTINGHAM,NG1 6GR
Number: | 11052897 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RED CEDARS ROAD,ORPINGTON,BR6 0BX
Number: | 09102105 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRUNSWCK HOUSE,LONDON,E1 7PR
Number: | 07193097 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 COVENTRY ROAD,BIRMINGHAM,B10 0RU
Number: | 08280516 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 09867273 |
Status: | ACTIVE |
Category: | Private Limited Company |