Advanced company searchLink opens in new window

24HAYMARKET LIMITED

Company number 07936588

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)
15 Mar 2024 MR01 Registration of charge 079365880002, created on 11 March 2024
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 315.534
15 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2023 CH01 Director's details changed for Mr Charles Edward Seager Green on 1 November 2023
29 Aug 2023 CH01 Director's details changed for Mr Jean Louis Guy Lucien Charles Marie Rihon on 25 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Paul Michael Tselentis on 23 August 2023
01 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with updates
01 Aug 2023 CH01 Director's details changed for Mr Paul Tselentis on 22 September 2022
26 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
03 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2022
  • GBP 10.524
03 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 21 July 2022
19 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 239.295
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/22
21 Jul 2022 CS01 15/07/22 Statement of Capital gbp 10.524
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 03/11/22
18 May 2022 AD01 Registered office address changed from 24 Haymarket 1-2 Panton Street London SW1Y 4DG to 24 Haymarket 3rd and 4th Floor London SW1Y 4DG on 18 May 2022
04 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
16 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 10.295
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
07 Jan 2021 AP01 Appointment of Mr Lindsay George Dibden as a director on 17 December 2020
23 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 21/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association