Advanced company searchLink opens in new window

24HED LTD

Company number 09696809

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)
02 Jul 2024 AD01 Registered office address changed from 3 Freshney Way Boston PE21 7PZ England to 9 Kelsey Street Lincoln LN1 1XA on 2 July 2024
28 Mar 2024 AA Micro company accounts made up to 31 July 2023
27 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
19 May 2021 AA Micro company accounts made up to 31 July 2020
09 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
30 May 2020 AA Micro company accounts made up to 31 July 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
06 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
06 Jan 2018 PSC01 Notification of Jamal Parvez as a person with significant control on 5 January 2018
06 Jan 2018 AP01 Appointment of Mr Jamal Parvez as a director on 5 January 2018
06 Jan 2018 TM01 Termination of appointment of Zhahed Younis as a director on 5 January 2018
06 Jan 2018 PSC07 Cessation of Zhahed Younis as a person with significant control on 5 January 2018
06 Jan 2018 AD01 Registered office address changed from 5 Bond Street Boston PE21 8XT England to 3 Freshney Way Boston PE21 7PZ on 6 January 2018
08 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
08 Aug 2017 AD01 Registered office address changed from 60 Lincoln Road Peterborough PE1 2RZ United Kingdom to 5 Bond Street Boston PE21 8XT on 8 August 2017
21 Apr 2017 AA Micro company accounts made up to 31 July 2016
02 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates