Advanced company searchLink opens in new window

24/7 CONTRACTING LIMITED

Company number 09253138

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)
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
20 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
06 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
15 Oct 2014 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Leeds Crescent Weymouth Dorset DT4 0HG on 15 October 2014