21ST CENTURY CONTRACTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

24/10/2324 October 2023 Termination of appointment of Steven Doyle as a director on 2023-09-21

View Document

10/01/2310 January 2023 Statement of affairs

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Registered office address changed from Suite S Alexander Lane Shenfield Brentwood CM15 8QF England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

19/10/2219 October 2022 Satisfaction of charge 069422770011 in full

View Document

20/09/2220 September 2022 Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to Suite S Alexander Lane Shenfield Brentwood CM15 8QF on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Rose Lilian Doyle as a director on 2022-09-05

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069422770012

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069422770011

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770010

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DOYLE / 31/01/2019

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770009

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770008

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069422770010

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069422770009

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE LILIAN DOYLE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069422770008

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770004

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770003

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770007

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770002

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770005

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770006

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069422770001

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DOYLE / 21/02/2014

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069422770007

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069422770006

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069422770005

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069422770004

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 22/11/13 STATEMENT OF CAPITAL GBP 20000

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069422770002

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069422770001

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069422770003

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/03/1111 March 2011 PREVEXT FROM 30/06/2010 TO 30/11/2010

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR STEVEN DOYLE

View Document

09/08/109 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE LILIAN DOYLE / 23/03/2010

View Document

24/06/0924 June 2009 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