Advanced company searchLink opens in new window

24X7(NOTTINGHAM) LIMITED

Company number 12501516

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 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
16 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
02 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
07 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
06 Aug 2024 TM01 Termination of appointment of Julie Rowston as a director on 31 July 2024
26 Jun 2024 MR01 Registration of charge 125015160001, created on 21 June 2024
14 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
26 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 13 March 2021
26 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 13 March 2022
26 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
26 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
26 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
09 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
20 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
14 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
14 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
22 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
01 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
17 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/10/2023.
04 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/10/2023.
19 Nov 2020 AP01 Appointment of Ms Julie Rowston as a director on 18 November 2020
30 Sep 2020 AA01 Previous accounting period shortened from 31 March 2021 to 31 August 2020
14 May 2020 AD01 Registered office address changed from L T Easton Manor Park Road Little Easton Dunmow CM6 2JN England to Little Easton Manor Park Road Little Easton Dunmow CM6 2JN on 14 May 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates