Advanced company searchLink opens in new window

EIGHTEEN-24 LIMITED

Company number 05144751

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)
15 May 2024 AD01 Registered office address changed from Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW England to 34 Percy Street London W1T 2DG on 15 May 2024
14 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 MR04 Satisfaction of charge 051447510002 in full
08 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
20 Jan 2021 AD01 Registered office address changed from Orwell House 16 - 18 Berners Street London W1T 3LN to Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW on 20 January 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2020 CS01 Confirmation statement made on 28 July 2020 with updates
03 Dec 2020 PSC02 Notification of Redbus Ventures Ltd as a person with significant control on 6 January 2020
03 Dec 2020 PSC07 Cessation of Heath Street Limited as a person with significant control on 6 January 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 MR01 Registration of charge 051447510002, created on 2 November 2020
05 Feb 2020 SH20 Statement by Directors
05 Feb 2020 SH19 Statement of capital on 5 February 2020
  • GBP 561.85
05 Feb 2020 CAP-SS Solvency Statement dated 04/02/20
05 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 04/02/2020
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 TM01 Termination of appointment of Alan Steven Jacobs as a director on 1 October 2018