- Company Overview for 24HAYMARKET LIMITED (07936588)
- Filing history for 24HAYMARKET LIMITED (07936588)
- People for 24HAYMARKET LIMITED (07936588)
- Charges for 24HAYMARKET LIMITED (07936588)
- More for 24HAYMARKET LIMITED (07936588)
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
|
|
15 Nov 2023 | MA | Memorandum and Articles of Association | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
21 Jul 2022 | CS01 |
15/07/22 Statement of Capital gbp 10.524
|
|
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
|
|
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
|
|
24 Jun 2020 | RESOLUTIONS |
Resolutions
|