- Company Overview for ST NEOTS 24/7 LIMITED (09721785)
- Filing history for ST NEOTS 24/7 LIMITED (09721785)
- People for ST NEOTS 24/7 LIMITED (09721785)
- More for ST NEOTS 24/7 LIMITED (09721785)
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 |