Advanced company searchLink opens in new window

ST NEOTS 24/7 LIMITED

Company number 09721785

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 Apr 2024 AA Micro company accounts made up to 31 December 2023
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
02 Mar 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 AD01 Registered office address changed from 13a Wayland Avenue 13a Wayland Avenue London E8 2HP England to Flat 23 Verona Court Roland Street St. Albans AL1 5HS on 16 February 2023
21 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 TM01 Termination of appointment of Matthew Paul Quinn as a director on 30 October 2020
10 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from Unit 4 139-141 Mare Street London E8 3RH England to 13a Wayland Avenue 13a Wayland Avenue London E8 2HP on 2 October 2020
06 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
09 Oct 2018 AP01 Appointment of Mr Isaac Buchanan as a director on 9 October 2018
09 Oct 2018 TM01 Termination of appointment of Scott Paul Jones as a director on 9 October 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
15 Nov 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 4 139-141 Mare Street London E8 3RH on 15 November 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
25 Sep 2017 PSC07 Cessation of Prosperity Ridge Holdings Pty Ltd as a person with significant control on 10 July 2017
25 Sep 2017 PSC02 Notification of Surfmist Capital Limited as a person with significant control on 10 July 2017
06 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates