SEVENTY7 GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | |
| 25/09/2525 September 2025 New | |
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 31/07/2531 July 2025 | Change of details for Mr David Walter as a person with significant control on 2016-04-06 |
| 30/07/2530 July 2025 | Change of details for Ms Jayne Riley as a person with significant control on 2016-04-06 |
| 30/07/2530 July 2025 | Cessation of Christopher Robert Ducker as a person with significant control on 2024-06-07 |
| 30/05/2530 May 2025 | Registered office address changed from The Old School House Thirsk Street Ardwick Green Manchester M12 6PN England to St Thomas's Parish Rooms Niven Street Ardwick Manchester M12 6PQ on 2025-05-30 |
| 09/01/259 January 2025 | Appointment of Joanne Frost as a director on 2025-01-01 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 25/10/2425 October 2024 | Termination of appointment of David Walter as a director on 2024-10-25 |
| 20/08/2420 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 31/01/2431 January 2024 | Registered office address changed from The Old School House Thirsk Street Ardwick Green Manchester M12 6HP United Kingdom to The Old School House Thirsk Street Ardwick Green Manchester M12 6PN on 2024-01-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-11-30 |
| 28/06/2328 June 2023 | Termination of appointment of Stephen Gerard Dunn as a director on 2023-06-21 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 21/05/2021 May 2020 | Confirmation statement made on 2020-03-07 with no updates |
| 23/01/2023 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 12/12/1912 December 2019 | ADOPT ARTICLES 29/11/2019 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 07/08/197 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 04/09/184 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 20/09/1720 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 |
| 15/03/1715 March 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 119301 |
| 09/03/179 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 07/03/177 March 2017 | 07/03/17 Statement of Capital gbp 119301 |
| 30/01/1730 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100946860001 |
| 12/07/1612 July 2016 | CURRSHO FROM 31/03/2017 TO 30/11/2016 |
| 03/05/163 May 2016 | DIRECTOR APPOINTED MR STEPHEN GERARD DUNN |
| 21/04/1621 April 2016 | ADOPT ARTICLES 04/04/2016 |
| 21/04/1621 April 2016 | DIRECTOR APPOINTED JOHN WHALLEY |
| 21/04/1621 April 2016 | DIRECTOR APPOINTED MR DAVID WALTER |
| 21/04/1621 April 2016 | 04/04/16 STATEMENT OF CAPITAL GBP 118400 |
| 21/04/1621 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 6164 |
| 21/04/1621 April 2016 | DIRECTOR APPOINTED MS JAYNE RILEY |
| 31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT DUCKER / 31/03/2016 |
| 31/03/1631 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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