Advanced company searchLink opens in new window

247LIFELINE LTD

Company number 11593285

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
19 Oct 2023 AD01 Registered office address changed from 34 Croydon Road Caterham Surrey CR3 6QB England to 203 West Street Fareham Hampshire PO16 0EN on 19 October 2023
08 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
13 May 2022 PSC04 Change of details for Mr Jason Michael Kukard as a person with significant control on 26 October 2020
13 May 2022 CH01 Director's details changed for Mr Jason Michael Kukard on 26 October 2020
03 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Croydon Road Caterham Surrey CR3 6QB on 24 January 2020
11 Oct 2019 MR01 Registration of charge 115932850001, created on 11 October 2019
18 Jun 2019 RP04PSC01 Second filing for the notification of Diana Antonia Harriet Zu Furstenberg as a person with significant control
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
07 May 2019 PSC04 Change of details for Mr Jason Michael Kukard as a person with significant control on 1 March 2019
07 May 2019 PSC01 Notification of Diana Antonia Harriet Zu Furstenberg as a person with significant control on 1 March 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/06/2019
03 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 120
28 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted