- Company Overview for TWENTY FOUR-SEVEN SUPPORT LTD (08864326)
- Filing history for TWENTY FOUR-SEVEN SUPPORT LTD (08864326)
- People for TWENTY FOUR-SEVEN SUPPORT LTD (08864326)
- Charges for TWENTY FOUR-SEVEN SUPPORT LTD (08864326)
- More for TWENTY FOUR-SEVEN SUPPORT LTD (08864326)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
12 Feb 2025 | PSC04 | Change of details for Mr Dilip Girdharlal Dhanak as a person with significant control on 1 January 2025 | |
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 15 May 2024
|
|
24 May 2024 | MR04 | Satisfaction of charge 088643260001 in full | |
23 May 2024 | MR01 | Registration of charge 088643260002, created on 15 May 2024 | |
23 May 2024 | MR01 | Registration of charge 088643260003, created on 15 May 2024 | |
24 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
10 Feb 2023 | CH01 | Director's details changed for Mr Mitesh Girdharlal Dhanak on 4 July 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 5-11 Green Lanes Palmers Green N13 4TN to 28 High Road London N2 9PJ on 4 July 2022 | |
03 Feb 2022 | PSC01 | Notification of Dilip Dhanak as a person with significant control on 4 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
03 Feb 2022 | AP01 | Appointment of Mr Dilip Girdharlal Dhanak as a director on 4 January 2022 | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
28 Apr 2020 | PSC04 | Change of details for Mr Mitesh Dhanak as a person with significant control on 2 April 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Mitesh Dhanak on 2 September 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates |