A24 GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Izak Johannes Ellis as a director on 2025-06-11

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

10/04/2410 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Auditor's resignation

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

03/08/213 August 2021 Group of companies' accounts made up to 2020-06-30

View Document

21/07/2121 July 2021 Appointment of Mr Patrick Mark William Rea as a director on 2021-07-01

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

09/09/199 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

09/04/179 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

24/02/1724 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016

View Document

13/10/1613 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 700.00

View Document

16/05/1616 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1611 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 25/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

12/04/1512 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK REA

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

04/04/144 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

09/09/119 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

03/11/103 November 2010 COMPANY NAME CHANGED AMBITION RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1029 October 2010 CHANGE OF NAME 26/10/2010

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM STREETER

View Document

21/07/1021 July 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR PATRICK MARK WILLIAM REA

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REES / 21/09/2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM STREETER / 21/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REES / 21/09/2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE STREETER / 21/09/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR ADAM DOUGLAS DONALD STREETER

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY APPOINTED MRS NISHMA PATEL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS REA

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: SENTINEL HOUSE SUITE B GROUND FLOOR, 16-22 SUTTON COURT ROAD SUTTON SURREY SM1 4SY

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 STAT 394 AUD RES

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 AUDITOR'S RESIGNATION

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY

View Document

07/01/997 January 1999 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 299 NORTHBOROUGH ROAD NORBURY LONDON SW16 4TR

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 18 LYNDHURST AVENUE LONDON SW16 4UF

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 299 NORTHBOROUGH RD NORBURY LONDON SW16 4TR

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 1 HARLEY PLACE CLIFTON DOWN BRISTOL BS8 3JT

View Document

11/10/9611 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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