Advanced company searchLink opens in new window

24 NS LIMITED

Company number 03045289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
26 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
21 Apr 2023 TM01 Termination of appointment of Clive Anthony Garner as a director on 22 March 2023
13 May 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
14 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 CH01 Director's details changed for Ms Moira Clinch on 14 May 2019
14 May 2019 CH01 Director's details changed for Ms Moira Cinch on 14 May 2019
14 May 2019 CH01 Director's details changed for Ms Miora Cinch on 14 May 2019
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
04 Sep 2018 CH01 Director's details changed for Mr Matthew Francis Parris on 31 March 2011
07 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
07 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jul 2016 AP04 Appointment of David James Letting & Property Management Ltd as a secretary on 1 April 2016
18 Jul 2016 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 31 March 2016
18 Jul 2016 AD01 Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley BR2 8AR on 18 July 2016