ST NEOTS 24/7 LIMITED

Flat 23 Verona Court Flat 23 Verona Court, St. Albans, AL1 5HS, England
StatusACTIVE
Company No.09721785
CategoryPrivate Limited Company
Incorporated06 Aug 2015
Age8 years, 9 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 CHAPEL STREET MANAGEMENT COMPANY LIMITED

1 HIGH STREET,,THATCHAM,,RG19 3JG

Number:06753758
Status:ACTIVE
Category:Private Limited Company

CRJ (NE) LTD

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

REGLAZE GLASSES DIRECT LTD

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)

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