24 HOUR EXCHANGE LIMITED

4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom
StatusACTIVE
Company No.04929697
CategoryPrivate Limited Company
Incorporated13 Oct 2003
Age20 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

24 HOUR EXCHANGE LIMITED is an active private limited company with number 04929697. It was incorporated 20 years, 6 months, 14 days ago, on 13 October 2003. The company address is 4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yiannikis Christodoulou

Change date: 2021-08-17

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-17

Officer name: Mr Yiannakis Theophani Christodoulou

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lambros Hadjiioannou

Change date: 2021-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

Old address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ

New address: 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lambros Hadjiioannou

Change date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yiannakis Theophani Christodoulou

Change date: 2015-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Vickery Short

Termination date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Vickery Short

Change date: 2011-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Old address: Langley House Park Road East Finchley London N2 8EX

Change date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-03

Officer name: Mr Richard Vickery Short

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lambros Hadjiioannou

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / yiannakis christodoulou / 11/11/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 29/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 13 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE TELECOMMUNICATIONS LLP

OFFICE 4,KENSINGTON,W8 6BD

Number:OC416685
Status:ACTIVE
Category:Limited Liability Partnership

HALL ROAD MANAGEMENT (UTTOXETER) LIMITED

3 OAK TREE GARDENS,UTTOXETER,ST14 7QB

Number:05215248
Status:ACTIVE
Category:Private Limited Company

JAMES MORRISON PHYSIOTHERAPY LIMITED

4A TERRAPIN ROAD,LONDON,SW17 8QN

Number:11154775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NTS CREATIVE LTD

206 WHITTON AVENUE EAST,GREENFORD,UB6 0QA

Number:07974994
Status:ACTIVE
Category:Private Limited Company

POLKA DOT PLANNING LIMITED

1 DEVONSHIRE ROAD,HARROW,HA1 4LP

Number:07999637
Status:ACTIVE
Category:Private Limited Company

RK KLINIKA LTD

729 GREEN LANES,LONDON,N21 3RX

Number:09775193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source