Advanced company searchLink opens in new window

24K LIMITED

Company number 08056425

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)
19 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2024 DS01 Application to strike the company off the register
28 Mar 2024 CH01 Director's details changed for June Anne Johnson on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from Corby Enterprise Centre London Road Priors Hall Corby Nortamptonshire NN17 5EU United Kingdom to Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB on 28 March 2024
28 Mar 2024 EH01 Elect to keep the directors' register information on the public register
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 May 2021 AA Micro company accounts made up to 31 May 2020
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
17 Apr 2020 PSC04 Change of details for June Anne Johnson as a person with significant control on 3 May 2018
17 Apr 2020 PSC04 Change of details for Martin Lloyd Johnson as a person with significant control on 3 May 2018
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
17 Apr 2020 PSC04 Change of details for Martin Lloyd Johnson as a person with significant control on 3 May 2018
17 Apr 2020 PSC04 Change of details for June Anne Johnson as a person with significant control on 3 May 2018
19 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 May 2018 CH01 Director's details changed for June Anne Johnson on 3 May 2018
03 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Corby Enterprise Centre London Road Priors Hall Corby Nortamptonshire NN17 5EU on 3 May 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates