TWENTY4SEVEN WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

21/03/2521 March 2025 Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-21

View Document

17/03/2517 March 2025 Change of details for Mrs Lauren Lloyd as a person with significant control on 2025-03-14

View Document

17/03/2517 March 2025 Change of details for Mr Craig Lee Lloyd as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Craig Lee Lloyd on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mrs Lauren Lloyd on 2025-03-14

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 13 KIMBERLEY DRIVE SIDCUP KENT DA14 4PP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED JUNO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

11/01/1811 January 2018 CHANGE OF NAME 15/12/2017

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 13 KIMBERLEY ROAD SIDCUP KENT DA14 4PP ENGLAND

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS LAUREN LLOYD

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE LLOYD / 04/03/2015

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAUREN LLOYD

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information