Advanced company searchLink opens in new window

ROUTE 24 LIMITED

Company number 08146437

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)
08 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with updates
07 Feb 2024 PSC04 Change of details for Mr Marc Jack Wylie Samuelson as a person with significant control on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 124 Finchley Road London NW3 5JS on 7 February 2024
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
18 Jul 2022 CH01 Director's details changed for Ms Ruth Ann Berry on 23 May 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
21 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 1 April 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Sep 2017 AP01 Appointment of Ms Ruth Ann Berry as a director on 15 September 2017
18 Sep 2017 TM01 Termination of appointment of Itv Global Entertainment Limited as a director on 15 September 2017
03 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
18 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
26 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
23 Jun 2016 AD01 Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 23 June 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016