21C CONSULTANCY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-10-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA GLIDDEN

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA ANN GLIDDEN / 01/04/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH RUSTON MCALEER / 28/09/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH RUSTON MCALEER / 28/09/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH RUSTON / 11/01/2014

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH RUSTON / 11/01/2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ANN GLIDDEN / 28/04/2014

View Document

12/01/1512 January 2015 CHANGE PERSON AS DIRECTOR

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH RUSTON / 11/01/2014

View Document

05/01/155 January 2015 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR APPOINTED SUSAN ELIZABETH RUSTON

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 105 LADBROKE GROVE NOTTING HILL LONDON W11 1PG

View Document

01/12/091 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE DEVELOPMENT RESOURCES LIMITED

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM THE OLDE BAKEHOUSE 156 WATLING STREET EAST TOWCESTER NOTHANTS NN12 6DB

View Document

16/02/0916 February 2009 SECRETARY APPOINTED SUSAN ELIZABETH RUSTON

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 105 LADBROKE GROVE LONDON W11 1PG

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 114A BRONDESBURY ROAD LONDON NW6 6AE

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company