21ST CENTURY FIX LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 39 GLENFERRIE ROAD ST ALBANS HERTFORDSHIRE AL1 4JT

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

22/02/1822 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BROUGH

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 3RD FLOOR 141 WARDOUR STREET LONDON W1F 0UT

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GRANT CALTON / 15/02/2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CALTON / 04/04/2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 2ND FLOOR TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON EC2A 4RR

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 78 CROWN LODGE ELYSTAN STREET LONDON SW3 3PR

View Document

20/06/0120 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 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