|
|
26 Nov 2025
|
26 Nov 2025
Confirmation statement made on 16 November 2025 with no updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Change of details for Mr Ashley Andrew Mahoney as a person with significant control on 25 June 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Change of details for Mr Andrew Terrance Mahoney as a person with significant control on 25 June 2024
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 16 November 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 16 November 2022 with no updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 16 November 2021 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Registration of charge 070776870003, created on 18 October 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 16 November 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Previous accounting period shortened from 30 November 2018 to 31 August 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Secretary's details changed for 24 X 7 Limited on 16 November 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Director's details changed for Mr Ashley Andrew Mahoney on 16 November 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Registered office address changed from Magnolia Cottage Green Street Elsenham Hertfordshire CM22 6DS to Little Easton Manor Park Road Little Easton Dunmow Essex CM6 2JN on 15 June 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registration of charge 070776870002, created on 30 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Registration of charge 070776870001, created on 2 March 2018
|