A24 OPERATIONS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Terence Peter Warren on 2022-07-16

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/07/2410 July 2024 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for A24 Holdings Limited as a person with significant control on 2024-07-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

03/05/223 May 2022 Change of details for A24 Holdings Limited as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

06/01/226 January 2022 Director's details changed for Mr Terence Peter Warren on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Terence Peter Warren on 2020-04-01

View Document

05/01/225 January 2022 Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE England to Tower Bridge House St Katharine's Way London E1W 1DD on 2022-01-05

View Document

05/01/225 January 2022 Change of details for A24 Holdings Limited as a person with significant control on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PETER WARREN / 22/12/2020

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

03/12/183 December 2018 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