24HRS CONSULTING AND MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/03/2423 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

24/12/2324 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-03-31

View Document

26/02/2226 February 2022 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 12 THE RIDGEWAY SANDERSTEAD CROYDON SURREY CR2 0LE UNITED KINGDOM

View Document

30/08/2030 August 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079684060007

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED 24HR MEDICINES LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079684060005

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079684060004

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079684060006

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 72 WARDOUR STREET LONDON W1F 0TD

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/06/156 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079684060002

View Document

06/06/156 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079684060003

View Document

06/06/156 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079684060001

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079684060005

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079684060006

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079684060004

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/06/1430 June 2014 PREVEXT FROM 30/09/2013 TO 28/02/2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079684060003

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079684060002

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079684060001

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 28/10/12 STATEMENT OF CAPITAL GBP 8

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM FLAT 26 BRENLEY HOUSE TENNIS STREET TABARD SQUARE GARDENS LONDON SE1 1YG UNITED KINGDOM

View Document

06/06/126 June 2012 DIRECTOR APPOINTED VATSAL BABUBHAI AMIN

View Document

06/06/126 June 2012 DIRECTOR APPOINTED ANJU VATSAL AMIN

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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