77KW LIMITED

Unit 3, 164-170 High Street, Crowthorne, RG45 7AT, England
StatusACTIVE
Company No.09657508
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

77KW LIMITED is an active private limited company with number 09657508. It was incorporated 8 years, 11 months, 21 days ago, on 25 June 2015. The company address is Unit 3, 164-170 High Street, Crowthorne, RG45 7AT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Old address: 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom

Change date: 2022-10-18

New address: Unit 3, 164-170 High Street Crowthorne RG45 7AT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Mark Cantelo

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Mark Cantelo

Change date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Mr Peter Mark Cantelo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom

New address: 121 Albert Street Fleet Hampshire GU51 3SR

Change date: 2016-07-11

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAUNTON LIMITED

CHURCHILL HOUSE C/O COGENT ACCOUNTANTS LIMITED,MILL HILL,NW7 2AS

Number:08926248
Status:ACTIVE
Category:Private Limited Company

SUSAN OSBORN ASSOCIATES LTD

C/O MCLARENS PENHURST HOUSE,LONDON,SW11 3BY

Number:10063037
Status:ACTIVE
Category:Private Limited Company

THE MIX CONSULTANCY SERVICES LIMITED

TAXASSIST ACCOUNTANTS,ABERDEEN,AB25 2XN

Number:SC588977
Status:ACTIVE
Category:Private Limited Company

THIS STAGE LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:06319427
Status:ACTIVE
Category:Private Limited Company

THISTLEDOWN PROPERTY FUNDING LIMITED

5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK,CORBY,NN17 5JG

Number:08210191
Status:ACTIVE
Category:Private Limited Company

TOPAZ PROPERTY COMPANY LIMITED

C/O KEVIN BROWN ADVISORY LIMITED,WOODFORD GREEN,IG8 0PN

Number:03025140
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source