Advanced company searchLink opens in new window

NO.24 LIMITED

Company number 07632468

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)
30 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 February 2024
08 Mar 2023 AD01 Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 8 March 2023
08 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-27
08 Mar 2023 600 Appointment of a voluntary liquidator
08 Mar 2023 LIQ02 Statement of affairs
15 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with updates
06 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 9 May 2021
03 Nov 2021 AAMD Amended micro company accounts made up to 31 May 2021
21 Sep 2021 AA Micro company accounts made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 06/06/22
17 Jun 2021 CH01 Director's details changed for Mrs Kirsten Wedel-Jenkins on 17 June 2021
17 Jun 2021 PSC04 Change of details for Mr Poul Wedel-Anderson as a person with significant control on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Mr Poul Wedel-Anderson on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Mr Ulrik Wedel Andersen on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Mrs Kirsten Wedel-Jenkins on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 17 June 2021
13 Apr 2021 AA Micro company accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 200
06 Jan 2020 AA Micro company accounts made up to 31 May 2019
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 200
21 Aug 2019 AP01 Appointment of Mr Ulrik Andersen as a director on 14 May 2019
16 May 2019 AD01 Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 16 May 2019
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
16 May 2019 PSC07 Cessation of Kirsten Wedel-Jenkins as a person with significant control on 11 October 2018