TWOFOURSEVEN STRATEGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 New | Micro company accounts made up to 2024-03-31 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-22 with updates |
31/10/2331 October 2023 | Director's details changed for Mr Julio Andres Romo on 2023-10-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO ANDRES ROMO / 25/10/2019 |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 179 CHUDLEIGH ROAD LONDON SE4 1EG ENGLAND |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
16/10/1816 October 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | DISS40 (DISS40(SOAD)) |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
27/01/1627 January 2016 | DISS40 (DISS40(SOAD)) |
26/01/1626 January 2016 | Annual return made up to 22 October 2015 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIO ANDRES ROMO / 21/02/2015 |
19/01/1619 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
28/01/1528 January 2015 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIO ANDRES ROMO / 30/07/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/11/1229 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIO ANDRES ROMO / 26/07/2010 |
11/02/1111 February 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIO ANDRES ROMO / 22/10/2009 |
11/12/0811 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIO ROMO / 22/11/2008 |
11/11/0811 November 2008 | DIRECTOR APPOINTED JULIO ANDRES ROMO |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/10/0822 October 2008 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
22/10/0822 October 2008 | APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED |
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