6 September 2023 | Total exemption full accounts made up to 31 May 2023 | 7 pages |
---|
27 July 2023 | Company name changed gastro teams seven 7 LIMITED\certificate issued on 27/07/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-07-26
| 3 pages |
---|
30 May 2023 | Confirmation statement made on 17 May 2023 with no updates | 3 pages |
---|
30 May 2023 | Director's details changed for Dr Francisco Porras Perez on 6 May 2023 | 2 pages |
---|
30 May 2023 | Change of details for Dr Francisco Porras Perez as a person with significant control on 6 May 2023 | 2 pages |
---|
26 January 2023 | Total exemption full accounts made up to 31 May 2022 | 7 pages |
---|
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates | 3 pages |
---|
21 February 2022 | Total exemption full accounts made up to 31 May 2021 | 7 pages |
---|
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates | 3 pages |
---|
1 February 2021 | Micro company accounts made up to 31 May 2020 | 5 pages |
---|
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates | 3 pages |
---|
26 February 2020 | Micro company accounts made up to 31 May 2019 | 5 pages |
---|
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates | 3 pages |
---|
11 February 2019 | Micro company accounts made up to 31 May 2018 | 5 pages |
---|
31 May 2018 | Change of details for Dr John Mark Hancock as a person with significant control on 18 May 2017 | 2 pages |
---|
30 May 2018 | Notification of Francisco Porras Perez as a person with significant control on 18 May 2017 | 2 pages |
---|
30 May 2018 | Notification of Deepak Kejariwal as a person with significant control on 18 May 2017 | 2 pages |
---|
30 May 2018 | Notification of Gastrobiz (Holdings) Limited as a person with significant control on 18 October 2017 | 2 pages |
---|
30 May 2018 | Cessation of Deepak Kejariwal as a person with significant control on 18 October 2017 | 1 page |
---|
30 May 2018 | Change of details for Dr John Mark Hancock as a person with significant control on 18 October 2017 | 2 pages |
---|
30 May 2018 | Confirmation statement made on 17 May 2018 with updates | 6 pages |
---|
17 April 2018 | Registered office address changed from Westview Farm Thornley Road Trimdon Station County Durham TS29 6DA England to 35 Rosemount Durham DH1 5GA on 17 April 2018 | 1 page |
---|
20 July 2017 | Statement of capital following an allotment of shares on 18 May 2017 | 4 pages |
---|
20 July 2017 | Statement of capital following an allotment of shares on 18 May 2017 | 4 pages |
---|
30 May 2017 | Appointment of Dr Francisco Porras Perez as a director on 18 May 2017 | 2 pages |
---|
30 May 2017 | Appointment of Dr Deepak Kejariwal as a director on 18 May 2017 | 2 pages |
---|
30 May 2017 | Appointment of Dr Francisco Porras Perez as a director on 18 May 2017 | 2 pages |
---|
30 May 2017 | Appointment of Dr Deepak Kejariwal as a director on 18 May 2017 | 2 pages |
---|
18 May 2017 | Incorporation Statement of capital on 2017-05-18 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
18 May 2017 | Incorporation Statement of capital on 2017-05-18 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|