Advanced company searchLink opens in new window

24-7 FM LIMITED

Company number 04576941

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)
18 Mar 2019 MR04 Satisfaction of charge 2 in full
13 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jan 2019 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
06 Apr 2018 AP01 Appointment of Mr John Matthews as a director on 6 April 2018
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
15 Aug 2017 MR01 Registration of charge 045769410003, created on 10 August 2017
17 Feb 2017 TM02 Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Feb 2015 AD01 Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015
22 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
18 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
24 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 May 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Apr 2012 CH01 Director's details changed for Mr Jason Kirk Lawler on 1 November 2011
04 Apr 2012 CH01 Director's details changed for Mr Andrew Robert Hawes on 1 November 2011