Having been setup in 1995, 24 Ns Ltd are based in Bromley, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Clinch, Moira, Garner, Clive Anthony, Parris, Matthew Francis, Clark, Nicholas George, Leahmann, Peter Aron, Mcgoldrick, Patrick Joseph at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLINCH, Moira | 31 March 2011 | - | 1 |
GARNER, Clive Anthony | 01 July 2011 | - | 1 |
PARRIS, Matthew Francis | 31 March 2011 | - | 1 |
CLARK, Nicholas George | 11 June 1999 | 01 February 2005 | 1 |
LEAHMANN, Peter Aron | 09 March 2005 | 04 February 2011 | 1 |
MCGOLDRICK, Patrick Joseph | 04 June 1996 | 31 October 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 14 April 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CH01 - Change of particulars for director | 15 May 2019 | |
CH01 - Change of particulars for director | 14 May 2019 | |
CH01 - Change of particulars for director | 14 May 2019 | |
CS01 - N/A | 24 April 2019 | |
CH01 - Change of particulars for director | 04 September 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AP04 - Appointment of corporate secretary | 18 July 2016 | |
TM02 - Termination of appointment of secretary | 18 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
AP01 - Appointment of director | 05 May 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363a - Annual Return | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 April 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 30 April 2003 | |
363s - Annual Return | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
287 - Change in situation or address of Registered Office | 17 February 2003 | |
287 - Change in situation or address of Registered Office | 02 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
AA - Annual Accounts | 05 March 2002 | |
225 - Change of Accounting Reference Date | 29 November 2001 | |
363a - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 27 February 2001 | |
AA - Annual Accounts | 10 May 2000 | |
CERTNM - Change of name certificate | 19 April 2000 | |
363a - Annual Return | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
AA - Annual Accounts | 22 December 1999 | |
287 - Change in situation or address of Registered Office | 29 November 1999 | |
288b - Notice of resignation of directors or secretaries | 29 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 25 October 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
363s - Annual Return | 01 July 1999 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 12 November 1997 | |
AA - Annual Accounts | 23 June 1997 | |
363a - Annual Return | 18 February 1997 | |
288b - Notice of resignation of directors or secretaries | 17 February 1997 | |
288 - N/A | 07 August 1996 | |
288 - N/A | 13 June 1996 | |
288 - N/A | 14 March 1996 | |
288 - N/A | 14 March 1996 | |
288 - N/A | 14 March 1996 | |
288 - N/A | 14 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1995 | |
MEM/ARTS - N/A | 19 May 1995 | |
CERTNM - Change of name certificate | 16 May 1995 | |
288 - N/A | 12 May 1995 | |
288 - N/A | 12 May 1995 | |
287 - Change in situation or address of Registered Office | 12 May 1995 | |
NEWINC - New incorporation documents | 12 April 1995 |