- Company Overview for 24X7 (STAFFORDSHIRE) LIMITED (07027567)
- Filing history for 24X7 (STAFFORDSHIRE) LIMITED (07027567)
- People for 24X7 (STAFFORDSHIRE) LIMITED (07027567)
- Charges for 24X7 (STAFFORDSHIRE) LIMITED (07027567)
- More for 24X7 (STAFFORDSHIRE) LIMITED (07027567)
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 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
13 Feb 2020 | CH01 | Director's details changed for Mr Andrew Terrance Mahoney on 13 February 2020 | |
17 Jan 2020 | PSC02 | Notification of 24X7 (Ventures) Limited as a person with significant control on 4 September 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Steven Manning as a director on 21 October 2019 | |
30 Sep 2019 | CS01 |
Confirmation statement made on 23 September 2019 with no updates
|
|
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Aug 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 31 August 2019 | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
15 Jun 2018 | AD01 | Registered office address changed from Magnolia Cottage Green Street Elsenham Essex CM22 6DS to Little Easton Manor Park Road Little Easton Dunmow Essexlittle Easton CM6 2JN on 15 June 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 Nov 2015 | CERTNM |
Company name changed 24 x 7 (sports and leisure) LIMITED\certificate issued on 04/11/15
|
|
04 Nov 2015 | CONNOT | Change of name notice | |
23 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
21 May 2013 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued |