This company is commonly known as 77m Limited. The company was founded 13 years ago and was given the registration number 07287652. The firm's registered office is in CAMBERLEY. You can find them at 92 Park Street, , Camberley, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | 77M LIMITED |
---|---|---|
Company Number | : | 07287652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Park Street, Camberley, Surrey, England, GU15 3NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY | Director | 17 June 2010 | Active |
Mr Philip John Highland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY |
Nature of control | : |
|
Streetwise Maps Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Officers | Change person director company with change date. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.