24-7 PROPERTY MAINTENANCE TEAM LIMITED

Company Documents

DateDescription
13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Cessation of Igor Voronov as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Bertalan Halasz as a director on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Igor Voronov as a director on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

07/01/227 January 2022 Current accounting period extended from 2021-12-31 to 2022-04-30

View Document

30/11/2130 November 2021 Termination of appointment of Bertalan Halasz as a director on 2021-11-11

View Document

30/11/2130 November 2021 Change of details for Mr Igor Voronov as a person with significant control on 2021-11-16

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

25/11/2125 November 2021 Director's details changed for Mr Bertalan Halasz on 2021-11-14

View Document

25/11/2125 November 2021 Termination of appointment of Stephanie Charlene Kane as a director on 2021-11-14

View Document

24/11/2124 November 2021 Appointment of Ms Stephanie Charlene Kane as a director on 2021-11-11

View Document

24/11/2124 November 2021 Appointment of Mr Bertalan Halasz as a director on 2021-11-11

View Document

24/11/2124 November 2021 Notification of Bertalan Halasz as a person with significant control on 2021-11-12

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-07-19 with updates

View Document

21/01/2121 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 DIRECTOR APPOINTED MR IGOR VORONOV

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTALAN HALASZ

View Document

25/11/2025 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTALAN HALASZ / 01/11/2020

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KANE

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE CHARLENE KANE / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR BERTALAN HALASZ

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 2/10 NORTHFIELD HEIGHTS EDINBURGH MIDLOTHIAN EH11 3UY SCOTLAND

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE CHARLENE KANE / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE CHARLENE KANE / 12/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE CHARLENE KANE / 01/01/2018

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATE HALASZ

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 3/5 WISHAW TERRACE 3/5 WISHAW TERRACE EDINBURGH EH7 6AF UNITED KINGDOM

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS STEPHANIE KANE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 REGISTER SNAPSHOT FOR EW01

View Document

19/12/1719 December 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

21/12/1621 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company