ST NEOTS 24/7 LIMITED
Status | ACTIVE |
Company No. | 09721785 |
Category | Private Limited Company |
Incorporated | 06 Aug 2015 |
Age | 8 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ST NEOTS 24/7 LIMITED is an active private limited company with number 09721785. It was incorporated 8 years, 9 months, 27 days ago, on 06 August 2015. The company address is Flat 23 Verona Court Flat 23 Verona Court, St. Albans, AL1 5HS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-16
Old address: 13a Wayland Avenue 13a Wayland Avenue London E8 2HP England
New address: Flat 23 Verona Court Roland Street St. Albans AL1 5HS
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Paul Quinn
Termination date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
New address: 13a Wayland Avenue 13a Wayland Avenue London E8 2HP
Old address: Unit 4 139-141 Mare Street London E8 3RH England
Change date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-09
Officer name: Mr Isaac Buchanan
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-09
Officer name: Scott Paul Jones
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Change date: 2017-11-15
New address: Unit 4 139-141 Mare Street London E8 3RH
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-10
Psc name: Prosperity Ridge Holdings Pty Ltd
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-10
Psc name: Surfmist Capital Limited
Documents
Accounts with accounts type total exemption small
Date: 06 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Old address: 83 Old Ford Road London E2 9QD
Change date: 2016-06-01
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Paul Quinn
Appointment date: 2016-02-11
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Todd Howard
Termination date: 2015-11-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Some Companies
2 CHAPEL STREET MANAGEMENT COMPANY LIMITED
1 HIGH STREET,,THATCHAM,,RG19 3JG
Number: | 06753758 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BONDGATE WITHIN,ALNWICK,NE66 1TB
Number: | 10134778 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXGROVE HEIGHTS MANAGEMENT LIMITED
42 THE HEIGHTS,BECKENHAM,BR3 5BY
Number: | 05618555 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL STRATEGIC DEFENSE & RESEARCH LIMITED
120 BAKER STREET, 3RD FLOOR BAKER STREET,LONDON,W1U 6TU
Number: | 05680164 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PIPISTRELLE DRIVE,NUNEATON,CV13 0NW
Number: | 10703010 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARED VISIONS FESTIVAL LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10344011 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |