Advanced company searchLink opens in new window

24-7 PRAYER.COM LTD

Company number 04333906

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)
26 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
10 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
28 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
26 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
26 Nov 2013 TM01 Termination of appointment of James Thomas as a director
26 Nov 2013 AP01 Appointment of Mr Jeremy Allan Jennings as a director
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
09 Jan 2013 CH03 Secretary's details changed for Mr Peter James Ward on 16 November 2012
09 Jan 2013 AD04 Register(s) moved to registered office address
13 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Oct 2011 AD01 Registered office address changed from 3000 Cathedral Hill Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom on 25 October 2011
25 Feb 2011 AD03 Register(s) moved to registered inspection location
25 Feb 2011 AD02 Register inspection address has been changed
25 Feb 2011 AD01 Registered office address changed from Unit 3 Meadow House 11 Woodbridge Meadows Guildford Surrey GU1 1BA United Kingdom on 25 February 2011
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
10 Dec 2010 CH03 Secretary's details changed for Mr Peter James Ward on 3 December 2010
27 Oct 2010 AD01 Registered office address changed from 75 Westminster Bridge Road London SE1 7HS United Kingdom on 27 October 2010