RECRUIT TWENTY FOUR SEVEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

07/03/247 March 2024 Satisfaction of charge 084893910001 in full

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Director's details changed for Mr Simon Peter Wicks on 2023-05-18

View Document

22/05/2322 May 2023 Change of details for Bridge Street Securities Limited as a person with significant control on 2023-05-18

View Document

22/05/2322 May 2023 Registered office address changed from 55 Bracken Road Thetford Norfolk IP24 3DZ England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Matthew Robert Spencer on 2023-05-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 55 BRACKEN ROAD THETFORD NORFOLK IP24 3DZ ENGLAND

View Document

07/08/197 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM FIRST FLOOR BRIDGE STREET THETFORD NORFOLK IP24 3AA ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

23/08/1723 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT SPENCER / 05/10/2015

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/06/1523 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WICKS / 30/05/2014

View Document

08/05/148 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 100

View Document

05/07/135 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 100

View Document

05/07/135 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 100

View Document

04/07/134 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084893910001

View Document

18/06/1318 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED SIMON WICKS

View Document

15/04/1315 April 2013 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