7ACTIVE LTD - WORCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-05 View Report
Resolution. Description: Resolutions. 2023-11-23 View Report
Capital. Capital name of class of shares. 2023-11-23 View Report
Incorporation. Memorandum articles. 2023-11-23 View Report
Accounts. Accounts type total exemption full. 2023-11-15 View Report
Address. New address: Severn House Hylton Road Worcester Worcestershire WR2 5JS. Old address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom. Change date: 2023-11-15. 2023-11-15 View Report
Officers. Termination date: 2023-10-27. Officer name: Samuel George Carter. 2023-10-27 View Report
Persons with significant control. Psc name: Mr Jonathan Martyn Rew. Change date: 2023-10-27. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Officers. Change date: 2022-05-20. Officer name: Mr Samuel George Carter. 2022-11-28 View Report
Persons with significant control. Change date: 2022-05-20. Psc name: Mr Jonathan Martyn Rew. 2022-11-28 View Report
Officers. Officer name: Mr Jonathan Martyn Rew. Change date: 2022-05-20. 2022-11-28 View Report
Address. Change date: 2022-11-28. Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom. New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. 2022-11-28 View Report
Accounts. Accounts type total exemption full. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type unaudited abridged. 2021-08-13 View Report
Accounts. Accounts type unaudited abridged. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Mortgage. Charge number: 082895420001. Charge creation date: 2020-11-09. 2020-11-10 View Report
Officers. Change date: 2020-07-21. Officer name: Mr Samuel George Carter. 2020-07-21 View Report
Persons with significant control. Change date: 2020-02-25. Psc name: Mr Jonathan Martyn Rew. 2020-03-03 View Report
Officers. Officer name: Mr Jonathan Martyn Rew. Change date: 2020-02-25. 2020-03-03 View Report
Persons with significant control. Change date: 2019-02-04. Psc name: Mr Jonathan Martyn Rew. 2019-11-22 View Report
Confirmation statement. Statement with updates. 2019-11-21 View Report
Persons with significant control. Change date: 2019-08-12. Psc name: Mr Jonathan Martyn Rew. 2019-10-29 View Report
Officers. Change date: 2019-08-12. Officer name: Mr Jonathan Martyn Rew. 2019-10-29 View Report
Officers. Change date: 2019-08-12. Officer name: Mr Samuel George Carter. 2019-10-29 View Report
Persons with significant control. Cessation date: 2019-02-04. Psc name: Anna Elizabeth Rew. 2019-10-29 View Report
Accounts. Accounts type unaudited abridged. 2019-08-30 View Report
Address. New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom. Change date: 2019-08-14. 2019-08-14 View Report
Confirmation statement. Statement with updates. 2018-11-27 View Report
Persons with significant control. Psc name: Anna Elizabeth Rew. Notification date: 2016-11-11. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2018-05-17 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 12/11/2017. 2018-02-09 View Report
Return. Description: 12/11/17 Statement of Capital gbp 1.0. 2017-11-28 View Report
Officers. Officer name: Mr Samuel George Carter. Change date: 2017-10-02. 2017-11-28 View Report
Persons with significant control. Psc name: Mr Jonathan Martyn Rew. Change date: 2017-10-02. 2017-11-28 View Report
Officers. Officer name: Mr Jonathan Martyn Rew. Change date: 2017-10-02. 2017-11-28 View Report
Address. Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom. Change date: 2017-11-28. New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. 2017-11-28 View Report
Accounts. Accounts type total exemption small. 2017-06-19 View Report
Resolution. Description: Resolutions. 2017-04-20 View Report
Officers. Appointment date: 2017-01-01. Officer name: Mr Samuel George Carter. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Address. Change date: 2016-11-10. Old address: C/O 52 Laugherne Road 52 Laugherne Road St Johns Worcester Worcestershire WR2 5LS. New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-08-18 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Accounts. Accounts type total exemption small. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report