SEVENTY7 GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

18/08/2518 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

31/07/2531 July 2025 Change of details for Mr David Walter as a person with significant control on 2016-04-06

View Document

30/07/2530 July 2025 Change of details for Ms Jayne Riley as a person with significant control on 2016-04-06

View Document

30/07/2530 July 2025 Cessation of Christopher Robert Ducker as a person with significant control on 2024-06-07

View Document

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

View Document

09/01/259 January 2025 Appointment of Joanne Frost as a director on 2025-01-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/10/2425 October 2024 Termination of appointment of David Walter as a director on 2024-10-25

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Termination of appointment of Stephen Gerard Dunn as a director on 2023-06-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

21/05/2021 May 2020 Confirmation statement made on 2020-03-07 with no updates

View Document

23/01/2023 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 ADOPT ARTICLES 29/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

15/03/1715 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 119301

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 07/03/17 Statement of Capital gbp 119301

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100946860001

View Document

12/07/1612 July 2016 CURRSHO FROM 31/03/2017 TO 30/11/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR STEPHEN GERARD DUNN

View Document

21/04/1621 April 2016 ADOPT ARTICLES 04/04/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED JOHN WHALLEY

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR DAVID WALTER

View Document

21/04/1621 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 118400

View Document

21/04/1621 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 6164

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MS JAYNE RILEY

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT DUCKER / 31/03/2016

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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