- Company Overview for ST NEOTS 24/7 LIMITED (09721785)
- Filing history for ST NEOTS 24/7 LIMITED (09721785)
- People for ST NEOTS 24/7 LIMITED (09721785)
- More for ST NEOTS 24/7 LIMITED (09721785)
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) |
---|---|---|---|
29 Oct 2024 | AD01 | Registered office address changed from Flat 23 Verona Court Roland Street St. Albans AL1 5HS England to 483 Green Lanes, London, 483 Green Lanes London N13 4BS on 29 October 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
02 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
02 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Feb 2023 | AD01 | Registered office address changed from 13a Wayland Avenue 13a Wayland Avenue London E8 2HP England to Flat 23 Verona Court Roland Street St. Albans AL1 5HS on 16 February 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | TM01 | Termination of appointment of Matthew Paul Quinn as a director on 30 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
02 Oct 2020 | AD01 | Registered office address changed from Unit 4 139-141 Mare Street London E8 3RH England to 13a Wayland Avenue 13a Wayland Avenue London E8 2HP on 2 October 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
09 Oct 2018 | AP01 | Appointment of Mr Isaac Buchanan as a director on 9 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Scott Paul Jones as a director on 9 October 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 4 139-141 Mare Street London E8 3RH on 15 November 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
25 Sep 2017 | PSC07 | Cessation of Prosperity Ridge Holdings Pty Ltd as a person with significant control on 10 July 2017 | |
25 Sep 2017 | PSC02 | Notification of Surfmist Capital Limited as a person with significant control on 10 July 2017 |