FORCE 24 LTD

Indigo Blu Office 2 Indigo Blu Office 2, Leeds, LS10 1EL, West Yorkshire
StatusACTIVE
Company No.07448931
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

FORCE 24 LTD is an active private limited company with number 07448931. It was incorporated 13 years, 5 months, 8 days ago, on 24 November 2010. The company address is Indigo Blu Office 2 Indigo Blu Office 2, Leeds, LS10 1EL, West Yorkshire.



Company Fillings

Memorandum articles

Date: 03 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 16 Oct 2023

Category: Capital

Type: SH01

Capital : 1,576,669.48 GBP

Date: 2023-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Resolution

Date: 12 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2022

Action Date: 08 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-08

Capital : 1,669.48 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-20

Capital : 1,513.36 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-20

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 03 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 03 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Christopher John Underhill

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Washbourne

Termination date: 2020-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-20

Psc name: Candelene Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Lloyd Washbourne

Cessation date: 2020-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-20

Psc name: Adam Oldfield

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-30

Charge number: 074489310003

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Lloyd Washbourne

Change date: 2019-05-14

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/09/2018

Documents

View document PDF

Legacy

Date: 15 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/09/2017

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Return

Type: CS01

Description: 11/09/18 Statement of Capital gbp 1000.00

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2017

Action Date: 28 Jun 2017

Category: Capital

Type: SH01

Capital : 985 GBP

Date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

New address: Indigo Blu Office 2 Crown Point Road Leeds West Yorkshire LS10 1EL

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074489310002

Charge creation date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Lloyd Washbourne

Change date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 31 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-31

Capital : 324 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Raymond Washbourne

Appointment date: 2015-09-23

Documents

View document PDF

Resolution

Date: 08 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-29

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074489310001

Charge creation date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Mcclellan

Termination date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Lloyd Washbourne

Change date: 2014-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-14

Officer name: Mr Adam Oldfield

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Lloyd Washbourne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Mcclellan

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Harry Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Old address: 11 Murray Street London Greater London NW1 9RE England

Change date: 2012-03-28

Documents

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Oldfield

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Oldfield

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAILY MIRROR NEWSPAPERS, LIMITED - THE

MARK ROYAL HOUSE,BELFAST,BT1 2GU

Number:NF001639
Status:ACTIVE
Category:Other company type

ESSY LAW LTD

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:09006096
Status:ACTIVE
Category:Private Limited Company

FALCONE TECHNOLOGIES LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:07176673
Status:ACTIVE
Category:Private Limited Company

LEAPS AND BOUNDS INDOOR PLAY LTD

CROSS STREET MILL,LEEK,ST13 6BL

Number:09693847
Status:ACTIVE
Category:Private Limited Company

NOVATEC LIMITED

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11695168
Status:ACTIVE
Category:Private Limited Company

OLIVIER CONSULTING LIMITED

41 HIGHBURY STADIUM SQUARE,LONDON,N5 1FE

Number:08740680
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