21C DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/11/245 November 2024 | Cessation of Charlotte Elizabeth Ann Smith as a person with significant control on 2024-09-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-03 with updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/05/205 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SMITH / 01/10/2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
11/10/1611 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SMITH / 01/10/2016 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/10/1515 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1415 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1310 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1218 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1112 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1019 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SMITH |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
15/10/0815 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
08/11/078 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ |
10/08/0710 August 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/053 October 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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