TWENTY4SEVEN WASTE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/03/2526 March 2025 | Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
21/03/2521 March 2025 | Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21 |
17/03/2517 March 2025 | Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-14 |
17/03/2517 March 2025 | Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr Craig Lee Lloyd on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mrs Lauren Lloyd on 2025-03-14 |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
21/11/2221 November 2022 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 2022-11-21 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 13 KIMBERLEY DRIVE SIDCUP KENT DA14 4PP ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
16/01/1816 January 2018 | COMPANY NAME CHANGED JUNO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/01/18 |
11/01/1811 January 2018 | CHANGE OF NAME 15/12/2017 |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 13 KIMBERLEY ROAD SIDCUP KENT DA14 4PP ENGLAND |
05/03/155 March 2015 | DIRECTOR APPOINTED MRS LAUREN LLOYD |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE LLOYD / 04/03/2015 |
05/03/155 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LAUREN LLOYD |
04/03/154 March 2015 | 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