TOX 247 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 23 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to Office 004 Traynor Way T3 Traynor House Whitehouse Business Park Peterlee Co Durham SR8 2RU on 2023-05-03

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HALL / 24/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM EVOLVE CENTRE CYGNET WAY HOUGHTON LE SPRING DH4 5QY ENGLAND

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON ANGUS / 24/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYNE LOUISE HEPPLE / 24/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANGUS / 24/06/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE LOUISE HEPPLE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS JAYNE LOUISE HEPPLE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

29/08/1929 August 2019 COMPANY NAME CHANGED H&A 24/7 LTD CERTIFICATE ISSUED ON 29/08/19

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM ROOM 8 ANNAND BUILDING FINCHALE COMMERCIAL HUB PITY ME DURHAM DH1 5RX ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

02/11/162 November 2016 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