21ST CENTURY PROJECTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

29/07/2429 July 2024 Confirmation statement made on 2023-09-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MRS NOVELLO LESLEY NOADES / 09/09/2017

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NOVELLO LESLEY NOADES / 09/09/2017

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOVELLO LESLEY NOADES / 09/09/2017

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM STREETE COURT ROOKS NEST GODSTONE SURREY RH9 8BZ

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOVELLO LESLEY NOADES / 01/05/2017

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NOVELLO LESLEY NOADES / 01/05/2017

View Document

31/01/1731 January 2017 30/04/16 UNAUDITED ABRIDGED

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER NOADES / 05/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER NOADES / 05/04/2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY NOVELLO NOADES / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY NOVELLO NOADES / 23/06/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR RYAN OLIVER NOADES

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD NOADES

View Document

16/09/1316 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/03/0015 March 2000 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: FWP HOUSE BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

25/01/0025 January 2000 FIRST GAZETTE

View Document

17/09/9817 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: FIRST FLOOR, ARODENE HOUSE 41/55 PERTH ROAD GANTS HILL ESSEX IG2 6BX

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9630 October 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 19 CATO STREET LONDON W1H 5HR

View Document

24/06/8824 June 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/03/8718 March 1987 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 RETURN MADE UP TO 01/07/85; FULL LIST OF MEMBERS

View Document

08/11/738 November 1973 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