FLOOR 23

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-24

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from 32 Creedwell Orchard Flat 263 Taunton TA4 1JY England to 81 Skipper Way Flat 363 st. Neots PE19 6LT on 2023-02-20

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/11/2023 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 01/11/2020

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM SUITE 6, CUMBERLAND LODGE CUMBERLAND ROAD CLIFTONVILLE MARGATE CT9 2JZ ENGLAND

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2 RYEFIELD COURT JOEL STREET NORTHWOOD HA6 1LP UNITED KINGDOM

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2018

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ROHKAMM

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/03/171 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

28/02/1728 February 2017 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