74 GROUP LIMITED



Company Documents

DateDescription
07/08/237 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Change of details for Mr Liam Dominic Williams as a person with significant control on 2023-07-18

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Cessation of Benjamin Giles Davies as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Benjamin Giles Davies as a director on 2023-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 55 SUITE K, KBF HOUSE 55 VICTORIA ROAD BURGESS HILL RH15 9LH RH15 9LH UNITED KINGDOM

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 104 HIGH STREET WEST WICKHAM KENT BR4 0NF UNITED KINGDOM

View Document



03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM DOMONIC WILLIAMS

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GILES DAVIES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR LIAM DOMINIC WILLIAMS

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR BENJAMIN GILES DAVIES

View Document

15/03/1915 March 2019 CESSATION OF JAMES ST JOHN AS A PSC

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ST JOHN

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
29/03/1729 March 2017 COMPANY NAME CHANGED 74 DESIGN LIMITED CERTIFICATE ISSUED ON 29/03/17

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company