Advanced company searchLink opens in new window

24/7 SUPPORT UK LIMITED

Company number 09364566

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)
23 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
15 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
05 Apr 2022 AD01 Registered office address changed from 4 + 5 Elmer House Finkin Street Grantham Lincolnshire NG31 6QZ to 81 Broadway Peterborough PE1 4DA on 5 April 2022
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
11 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
09 Feb 2018 AD01 Registered office address changed from Room 9 Elmer House Finkin Street Grantham Lincolnshire NG31 6QZ to 4 + 5 Elmer House Finkin Street Grantham Lincolnshire NG31 6QZ on 9 February 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
23 Jan 2017 CH01 Director's details changed for Mr Nyasha Clancy Banhire on 23 January 2017
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2016 AR01 Annual return made up to 8 May 2016
Statement of capital on 2016-09-15
  • GBP 1
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 AP01 Appointment of Mr Nyasha Clancy Banhire as a director on 8 March 2015
22 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted