Advanced company searchLink opens in new window

TWENTY FOUR-SEVEN SUPPORT LTD

Company number 08864326

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 102
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