- Company Overview for GROUP 24 LIMITED (08057994)
- Filing history for GROUP 24 LIMITED (08057994)
- People for GROUP 24 LIMITED (08057994)
- Charges for GROUP 24 LIMITED (08057994)
- More for GROUP 24 LIMITED (08057994)
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
|
|
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
|
|
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
|
|
13 May 2014 | CERTNM |
Company name changed locum 24 LIMITED\certificate issued on 13/05/14
|
|
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 18 April 2013
|
|
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
|
|
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 |