Advanced company searchLink opens in new window

247TOOLS LIMITED

Company number 08510670

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 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
  • GBP 100
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
  • GBP 100