24 MANAGEMENT LLP
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
16/05/2416 May 2024 | Change of details for Mr Michael Girton as a person with significant control on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
20/01/2220 January 2022 | Registered office address changed from 300 Broadway Bexleyheath DA6 8AH United Kingdom to Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL on 2022-01-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | CURRSHO FROM 31/05/2021 TO 31/03/2021 |
28/05/2028 May 2020 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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