- Company Overview for 24 NS LIMITED (03045289)
- Filing history for 24 NS LIMITED (03045289)
- People for 24 NS LIMITED (03045289)
- More for 24 NS LIMITED (03045289)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
21 Apr 2023 | TM01 | Termination of appointment of Clive Anthony Garner as a director on 22 March 2023 | |
13 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
14 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 May 2019 | CH01 | Director's details changed for Ms Moira Clinch on 14 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Ms Moira Cinch on 14 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Ms Miora Cinch on 14 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
04 Sep 2018 | CH01 | Director's details changed for Mr Matthew Francis Parris on 31 March 2011 | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
07 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Jul 2016 | AP04 | Appointment of David James Letting & Property Management Ltd as a secretary on 1 April 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 31 March 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley BR2 8AR on 18 July 2016 |