A77 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
| 31/01/2531 January 2025 | Registered office address changed from 1 Garston Crescent Calcot Reading RG31 4XL England to 49 Manchester Road Swindon SN1 2AG on 2025-01-31 |
| 28/12/2428 December 2024 | Appointment of Mr Hulo Shrikant Shet as a director on 2024-10-01 |
| 28/12/2428 December 2024 | Termination of appointment of Ravinderpal Singh as a director on 2024-10-01 |
| 25/10/2425 October 2024 | Registered office address changed from 287 Iffley Road Oxford OX4 4AQ England to 1 Garston Crescent Calcot Reading RG31 4XL on 2024-10-25 |
| 25/10/2425 October 2024 | Director's details changed for Mr Ravinderpal Singh on 2024-10-01 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
| 23/01/2423 January 2024 | Notification of Ravinderpal Singh as a person with significant control on 2024-01-07 |
| 23/01/2423 January 2024 | Appointment of Mr Ravinderpal Singh as a director on 2024-01-07 |
| 23/01/2423 January 2024 | Termination of appointment of Hulo Shrikant Shet as a director on 2024-01-07 |
| 23/01/2423 January 2024 | Cessation of Hulo Shrikant Shet as a person with significant control on 2024-01-07 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/05/2329 May 2023 | Micro company accounts made up to 2022-08-31 |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-08-15 with no updates |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 03/02/223 February 2022 | Registered office address changed from 139 Argyle Street Swindon Wiltshire SN2 8BP England to 287 Iffley Road Oxford OX4 4AQ on 2022-02-03 |
| 12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
| 12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-08-15 with no updates |
| 11/11/2111 November 2021 | Micro company accounts made up to 2021-08-31 |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 16/08/2016 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company