24/7 COMMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/11/2420 November 2024 | Director's details changed for Mr Robert Douglas Mawe Bion on 2024-10-25 |
20/11/2420 November 2024 | Change of details for Mr Robert Douglas Mawe Bion as a person with significant control on 2024-10-25 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Change of details for Mr Robert Douglas Mawe Bion as a person with significant control on 2022-04-04 |
11/10/2311 October 2023 | Director's details changed for Mr Robert Douglas Mawe Bion on 2022-04-04 |
11/10/2311 October 2023 | Confirmation statement made on 2023-03-22 with no updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/03/2228 March 2022 | Change of details for Mr Robert Douglas Mawe Bion as a person with significant control on 2022-02-22 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-22 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, SECRETARY HBJGW MANCHESTER SECRETARIES LIMITED |
31/03/1631 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/04/133 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM THE PRESS ROOMS 23 NEW MOUNT STREET MANCHESTER M4 4DE |
04/04/124 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN AUSTIN |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MAWE BION / 16/01/2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MAWE BION / 16/01/2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/03/1124 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/01/1112 January 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MAWE BION / 25/11/2010 |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB |
21/12/1021 December 2010 | TERMINATE SEC APPOINTMENT |
12/04/1012 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR PETER ROE |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/12/0723 December 2007 | SECRETARY'S PARTICULARS CHANGED |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF |
24/04/0724 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/08/0618 August 2006 | SECRETARY'S PARTICULARS CHANGED |
13/06/0613 June 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | FIN STATS REC AUDS REAP 10/02/06 |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND |
19/04/0519 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
05/05/045 May 2004 | COMPANY NAME CHANGED HALLCO 1023 LIMITED CERTIFICATE ISSUED ON 05/05/04 |
22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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