CL NUMBER TWENTY FOUR LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewApplication to strike the company off the register

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of Rajinder Kumar as a director on 2023-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/12/209 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 ADOPT ARTICLES 20/10/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR RICHARD BARRY BUSH

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HURLSTON CORPORATE CONSULTANCY LTD

View Document

22/08/1822 August 2018 CESSATION OF WALTER WILLIAM DAVIS AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108775400002

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108775400003

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108775400001

View Document

13/09/1713 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 24000

View Document

13/09/1713 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 143975

View Document

11/08/1711 August 2017 CESSATION OF WD REAL ESTATE LIMITED AS A PSC

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER WILLIAM DAVIS

View Document

21/07/1721 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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