Advanced company searchLink opens in new window

24/7 WORLDWIDE EXHIBITIONS LIMITED

Company number 12681066

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
04 Mar 2024 SH10 Particulars of variation of rights attached to shares
04 Mar 2024 SH08 Change of share class name or designation
02 Mar 2024 MA Memorandum and Articles of Association
02 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 PSC04 Change of details for Mr Colin Charles Stone as a person with significant control on 28 January 2024
27 Feb 2024 PSC01 Notification of Laura Stone as a person with significant control on 28 January 2024
18 Jan 2024 AP01 Appointment of Mrs Laura Stone as a director on 18 June 2023
18 Jan 2024 AP01 Appointment of Mrs Helen Louise Reynolds as a director on 18 June 2023
30 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2023 SH08 Change of share class name or designation
13 Nov 2023 SH10 Particulars of variation of rights attached to shares
26 Oct 2023 AA Micro company accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
18 May 2023 AD01 Registered office address changed from 5 Argosy Court, Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA United Kingdom to Unit 13D Collins Road Heathcote Industrial Estate Warwick Warwickshire CV34 6TF on 18 May 2023
16 Sep 2022 AA Micro company accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
20 Oct 2020 CH01 Director's details changed for Mr Ian Charles Reynolds on 20 October 2020
18 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted