Advanced company searchLink opens in new window

24-7 BUSINESS NETWORKING LTD

Company number 07685234

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
09 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 30 June 2019
03 Sep 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 30 June 2018
18 Sep 2018 PSC01 Notification of Gary John Mardlin as a person with significant control on 6 April 2016
20 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 30 June 2017
31 May 2018 AA Micro company accounts made up to 30 June 2016
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
02 May 2018 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2017 AA Micro company accounts made up to 30 June 2015
06 Dec 2016 TM01 Termination of appointment of Gary John Mardlin as a director on 1 December 2016
06 Dec 2016 AP01 Appointment of Mr Michael Paul Holloway as a director on 1 December 2016
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-11-15
  • GBP 100
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014