Advanced company searchLink opens in new window

720 TECHNOLOGIES LTD

Company number 11390646

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)
03 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
05 Apr 2024 CH01 Director's details changed for Mr Ramandeep Singh Dhaliwal on 5 April 2024
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jan 2024 AD01 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024
30 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
24 Feb 2022 AD01 Registered office address changed from 65 Delamere Road Hayes UB4 0NN United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 24 February 2022
14 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 May 2020
26 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
26 Jun 2020 PSC01 Notification of Baljinder Singh Dhaliwal as a person with significant control on 1 February 2019
26 Jun 2020 PSC04 Change of details for Mr Ramandeep Singh Dhaliwal as a person with significant control on 1 February 2019
26 Jun 2020 PSC01 Notification of Rohan Dhaliwal as a person with significant control on 1 February 2019
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 101
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2022.
31 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-31
  • GBP 1