- Company Overview for 24 MARKET SQUARE MANAGEMENT LTD (07136460)
- Filing history for 24 MARKET SQUARE MANAGEMENT LTD (07136460)
- People for 24 MARKET SQUARE MANAGEMENT LTD (07136460)
- More for 24 MARKET SQUARE MANAGEMENT LTD (07136460)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
04 Mar 2021 | PSC01 | Notification of Tony Deepak Sarin Ba Fcca as a person with significant control on 16 April 2016 | |
04 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 March 2021 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Tony Deepak Sarin on 5 December 2019 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
15 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
02 May 2018 | AD01 | Registered office address changed from 1 Brassey Road Shrewsbury SY3 7FA England to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2 May 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 6 Tilehouse Street Hitchin Hertfordshire SG5 2DW to 1 Brassey Road Shrewsbury SY3 7FA on 23 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Tony Deepak Sarin as a director on 16 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Philip David Shadbolt as a director on 16 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Paul Kenneth Shadbolt as a director on 16 March 2018 | |
16 Apr 2018 | PSC07 | Cessation of Paul Kenneth Shadbolt as a person with significant control on 16 March 2018 | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates |