Advanced company searchLink opens in new window

XXIV LIMITED

Company number 09632542

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)
28 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Jul 2021 PSC04 Change of details for Mr Shivraj Singh Bassi as a person with significant control on 30 June 2021
01 Jul 2021 CH01 Director's details changed for Mr Shivraj Singh Bassi on 30 June 2021
01 Jul 2021 AD01 Registered office address changed from 2 Television Centre 101 Wood Lane London W12 7FR England to Soho Works 2 Television Centre 101 Wood Lane London W12 7FR on 1 July 2021
30 Jun 2021 CH01 Director's details changed for Mr Shivraj Singh Bassi on 30 June 2021
30 Jun 2021 PSC04 Change of details for Mr Shivraj Singh Bassi as a person with significant control on 30 June 2021
30 Jun 2021 AD01 Registered office address changed from International House 64 Nile Street Shoreditch London N1 7SR England to 2 Television Centre 101 Wood Lane London W12 7FR on 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 MR01 Registration of charge 096325420001, created on 22 May 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 AD01 Registered office address changed from International House 64 Nile Street Shoreditch London N1 7SR England to International House 64 Nile Street Shoreditch London N1 7SR on 28 May 2019
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Jul 2018 CH01 Director's details changed for Mr Shivraj Singh Bassi on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Mr Shivraj Singh Bassi on 4 July 2018
04 Jul 2018 PSC04 Change of details for Mr Shivraj Singh Bassi as a person with significant control on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to International House 64 Nile Street Shoreditch London N1 7SR on 4 July 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
30 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018