Advanced company searchLink opens in new window

247COLLECTIVE LTD

Company number 10246753

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)
18 Mar 2024 PSC02 Notification of Two Four Seven Limited as a person with significant control on 11 March 2024
17 Mar 2024 AP01 Appointment of Mr Oliver Royds as a director on 17 March 2024
11 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 11 March 2024
08 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
14 Jul 2023 CH01 Director's details changed for Mr Greig Andrew Robert Charlton on 1 July 2023
14 Jul 2023 AD01 Registered office address changed from 31 Grove Road Boston Spa Wetherby West Yorkshire LS23 6AP England to 82a Mildenhall Bury St. Edmunds Suffolk IP287DE on 14 July 2023
19 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
11 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
03 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 441
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
27 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
18 Apr 2020 AD01 Registered office address changed from 31 Grove Road, Grove Road Wetherby West Yorkshire LS23 6AP England to 31 Grove Road Boston Spa Wetherby West Yorkshire LS236AP on 18 April 2020
25 Mar 2020 CH01 Director's details changed for Mr Greig Andrew Robert Charlton on 23 July 2019
08 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
29 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
29 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
28 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Jan 2018 TM01 Termination of appointment of Peter Dixon as a director on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Anna Bennett as a director on 12 January 2018
07 Dec 2017 PSC08 Notification of a person with significant control statement