SIXTY FIVE TWENTY ELEVEN LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/05/2426 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/06/238 June 2023 Appointment of Ms Velda Amanda Hassan as a secretary on 2023-04-11

View Document

08/06/238 June 2023 Termination of appointment of Karen Crundwell as a secretary on 2023-04-10

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

29/09/2129 September 2021 Appointment of Mr Michael Ojo as a director on 2021-09-29

View Document

28/09/2128 September 2021 Termination of appointment of Tracy Barbera Wells as a director on 2021-07-28

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/09/1527 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

23/05/1523 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR PAUL LOUIS WILLIAM BROWN

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACY BARBERA LEWIS WELLS / 01/09/2013

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM FLAT 1 65 BRIGHTON ROAD PURLEY SURREY CR8 4HD UNITED KINGDOM

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE DAVIS

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 21/09/11 STATEMENT OF CAPITAL GBP 5

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MARK JOHN DAVIS

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED DENISE DAVIS

View Document

09/12/119 December 2011 SECRETARY APPOINTED KAREN CRUNDWELL

View Document

09/12/119 December 2011 DIRECTOR APPOINTED TRACY BARBERA LEWIS WELLS

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARM SECRETARIES LIMITED

View Document

09/12/119 December 2011 DIRECTOR APPOINTED GEORGE DZIENIS

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

29/09/1129 September 2011 ADOPT ARTICLES 21/09/2011

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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