Advanced company searchLink opens in new window

GROUP 24 LIMITED

Company number 08057994

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)
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
09 Mar 2017 MR01 Registration of charge 080579940003, created on 7 March 2017
09 Mar 2017 MR01 Registration of charge 080579940004, created on 7 March 2017
09 Nov 2016 AP01 Appointment of Mr. David Julian Bruce as a director on 1 November 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 111.34
18 May 2016 CH01 Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 November 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 111.34
14 May 2015 CH01 Director's details changed for Mr Michael Sacoor on 17 December 2014
20 Mar 2015 MR04 Satisfaction of charge 1 in full
11 Mar 2015 MR01 Registration of charge 080579940002, created on 11 March 2015
20 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2013
06 Aug 2014 AA Full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111.34
13 May 2014 CERTNM Company name changed locum 24 LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-14
01 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-14
01 May 2014 CONNOT Change of name notice
17 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 111.34
29 May 2013 AD01 Registered office address changed from , 32 Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom on 29 May 2013
15 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 registered on 20/11/2014.
15 May 2013 CH01 Director's details changed for Mr Michael Sacoor on 1 June 2012
02 May 2013 AP01 Appointment of Mr Ranjit Singh Nandha as a director