SEVEN TWO TWO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

07/05/257 May 2025 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/09/241 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Appointment of Mr Carl Adrian Brian as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Nicholas John Gillott as a director on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITHIES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

15/04/1615 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLISTER

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR GARY ALEXANDER SMITH

View Document

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/04/1324 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/03/1230 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RYAN

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRANGEWOOD ENTERPRISES LIMITED / 22/03/2010

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR EDMUND GETTINGS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY EDMUND GETTINGS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PHILIP HENRY HOLLISTER

View Document

30/06/0830 June 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/08/03

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED BROOMCO (2871) LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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