|
|
24 Oct 2025
|
24 Oct 2025
Director's details changed for Mr Max Alistair Reeves Flowerdew on 24 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 17 October 2025 with no updates
|
|
|
07 Jul 2025
|
07 Jul 2025
Registered office address changed from Seven20.Io Ltd, Unit 208 the Vanilla Factory Fleet Street 39 Fleet Street Liverpool L1 4AR United Kingdom to Seven20.Io Ltd Unit 208, the Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 7 July 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Registered office address changed from Fao Elliot Hughes, Seven20.Io Ltd Unit 208 the Vanilla Factory Fleet Street 39 Fleet Street Liverpool L1 4AR United Kingdom to Seven20.Io Ltd, Unit 208 the Vanilla Factory Fleet Street 39 Fleet Street Liverpool L1 4AR on 13 March 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Registered office address changed from 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England to Fao Elliot Hughes, Seven20.Io Ltd Unit 208 the Vanilla Factory Fleet Street 39 Fleet Street Liverpool L1 4AR on 12 December 2024
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 17 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 17 October 2022 with no updates
|
|
|
27 Mar 2022
|
27 Mar 2022
Change of details for Mr Max Alistair Reeves Flowerdew as a person with significant control on 25 March 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Director's details changed for Mr Max Alistair Reeves Flowerdew on 9 March 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Registered office address changed from Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ on 9 March 2022
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 17 October 2021 with updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Resolutions
|
|
|
10 Aug 2021
|
10 Aug 2021
Memorandum and Articles of Association
|
|
|
11 May 2021
|
11 May 2021
Amended micro company accounts made up to 30 October 2019
|
|
|
30 Apr 2021
|
30 Apr 2021
Second filing of a statement of capital following an allotment of shares on 21 March 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Statement of capital following an allotment of shares on 21 March 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Registered office address changed from Flat 3 158 Trinity Road London SW17 7HT United Kingdom to Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 23 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 17 October 2020 with updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Resolutions
|