C24 TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mr David Trevor Yates as a secretary on 2024-12-23

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

12/12/2412 December 2024 Change of details for Gresham Technologies Plc as a person with significant control on 2024-07-09

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

20/08/2420 August 2024 Appointment of Mr David Trevor Yates as a director on 2024-07-31

View Document

20/08/2420 August 2024 Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

03/11/233 November 2023 Registration of charge 074656490002, created on 2023-11-03

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

09/10/199 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR THOMAS OLIVER MULLAN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRUBB

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 ADOPT ARTICLES 10/10/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE MEIKLE

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR ROBERT JAMES GRUBB

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR IAN MARK MANOCHA

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR JONATHAN PAUL CATHIE

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM RUSSELL SQUARE HOUSE RUSSELL SQUARE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY MILLER / 10/12/2014

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY MILLER / 03/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRELL DAVIES / 03/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MEIKLE / 03/04/2014

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1223 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1223 November 2012 SUB-DIVISION 30/10/12

View Document

23/11/1223 November 2012 ADOPT ARTICLES 30/10/2012

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRELL DAVIES / 08/05/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR STEPHEN ROY MILLER

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JOHN TERRELL DAVIES

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 60.00

View Document

09/12/109 December 2010 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