TWENTY7TEC GROUP LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

09/05/259 May 2025 Appointment of Mr Clive Beattie as a director on 2025-05-07

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

29/08/2429 August 2024 Termination of appointment of Jeremy Dyce Duckworth as a director on 2024-08-21

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

29/08/2429 August 2024 Termination of appointment of Katrin Gray as a secretary on 2024-08-21

View Document

29/08/2429 August 2024 Termination of appointment of James Richard Gray as a director on 2024-08-21

View Document

29/08/2429 August 2024 Termination of appointment of Tony Prestedge as a director on 2024-08-21

View Document

29/08/2429 August 2024 Notification of Twenty7Tec Bidco Ltd as a person with significant control on 2024-08-21

View Document

29/08/2429 August 2024 Cessation of Katrin Gray as a person with significant control on 2024-08-21

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

27/06/2427 June 2024 Director's details changed for Mr James Richard Gray on 2024-06-27

View Document

14/12/2314 December 2023 Registration of charge 086602350001, created on 2023-12-12

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

24/07/2324 July 2023 Director's details changed for Mr James Leigh Tucker on 2023-07-24

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Stephen Charles Addison Smith as a director on 2022-07-31

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Appointment of Tony Prestedge as a director on 2022-03-01

View Document

03/12/213 December 2021 Director's details changed for Mr James Richard Gray on 2021-03-31

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-08-16

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 24/08/20 STATEMENT OF CAPITAL GBP 10450

View Document

06/08/206 August 2020 22/07/20 STATEMENT OF CAPITAL GBP 10117

View Document

06/08/206 August 2020 23/07/20 STATEMENT OF CAPITAL GBP 10333

View Document

27/07/2027 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MR STUART PAUL KIRBY

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 ADOPT ARTICLES 30/07/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES ADDISON SMITH

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 Registered office address changed from , Suite a 7th Floor Oxford Road, Bournemouth, BH8 8EZ, England to Suite a 7th Floor Avalon Oxford Road Bournemouth BH8 8EZ on 2017-12-15

View Document

15/12/1715 December 2017 Registered office address changed from , Suite B 6th Floor Avalon Oxford Road, Bournemouth, BH8 8EZ, England to Suite a 7th Floor Avalon Oxford Road Bournemouth BH8 8EZ on 2017-12-15

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SUITE B 6TH FLOOR AVALON OXFORD ROAD BOURNEMOUTH BH8 8EZ ENGLAND

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SUITE A 7TH FLOOR OXFORD ROAD BOURNEMOUTH BH8 8EZ ENGLAND

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JEREMY DUCKWORTH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Registered office address changed from , 36 Tollard Court, West Hill Road, Bournemouth, Dorset, BH2 5EH to Suite a 7th Floor Avalon Oxford Road Bournemouth BH8 8EZ on 2016-07-25

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 36 TOLLARD COURT WEST HILL ROAD BOURNEMOUTH DORSET BH2 5EH

View Document

13/05/1613 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECRETARY APPOINTED KATRIN GRAY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 COMPANY NAME CHANGED MORTGAGE DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/08/14

View Document

30/07/1430 July 2014 CHANGE OF NAME 27/06/2014

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 10000

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JEYES

View Document

21/02/1421 February 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JAMES LEIGH TUCKER

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 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