- Company Overview for 247TOOLS LIMITED (08510670)
- Filing history for 247TOOLS LIMITED (08510670)
- People for 247TOOLS LIMITED (08510670)
- More for 247TOOLS LIMITED (08510670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
05 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 May 2020 | CH01 | Director's details changed for Mr Tamoor Rafi on 10 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
12 Feb 2016 | CH01 | Director's details changed for Mr Tamoor Rafi on 5 February 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from Gill & Russell Trading Estate Pleck Road Walsall WS2 9ES England to Unit 11 Gill & Russell Trading Estate Pleck Road Walsall West Midlands WS2 9ES on 12 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from 302 West Bromwich Road Walsall WS5 4NN to Gill & Russell Trading Estate Pleck Road Walsall WS2 9ES on 8 January 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
|