Advanced company searchLink opens in new window

SEVEN TWO TWO LIMITED

Company number 04401683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2006 363a Return made up to 22/03/06; full list of members
28 Jun 2005 AA Accounts for a small company made up to 31 August 2004
12 May 2005 363s Return made up to 22/03/05; full list of members
23 Nov 2004 AA Accounts for a small company made up to 31 August 2003
15 Apr 2004 363s Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 Apr 2003 363s Return made up to 22/03/03; full list of members
27 Mar 2003 395 Particulars of mortgage/charge
20 Mar 2003 225 Accounting reference date extended from 30/09/02 to 31/08/03
28 Feb 2003 288a New director appointed
28 Feb 2003 288a New secretary appointed;new director appointed
28 Feb 2003 288b Secretary resigned
14 Feb 2003 88(2)R Ad 31/01/03--------- £ si 100@1=100 £ ic 2/102
14 Feb 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2002 288a New director appointed
07 May 2002 288b Director resigned
07 May 2002 288b Secretary resigned;director resigned
07 May 2002 288a New director appointed
07 May 2002 288a New secretary appointed
02 May 2002 225 Accounting reference date shortened from 31/03/03 to 30/09/02
02 May 2002 287 Registered office changed on 02/05/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 Apr 2002 CERTNM Company name changed broomco (2871) LIMITED\certificate issued on 30/04/02
22 Mar 2002 NEWINC Incorporation