C21 IOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
15/05/2515 May 2025 | Registered office address changed from Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England to 85 Saltergate Chesterfield S40 1JS on 2025-05-15 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Current accounting period extended from 2022-06-29 to 2022-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
15/06/2115 June 2021 | Registered office address changed from Self Assessment House 85-87 Saltergate Chesterfield S40 1JS England to Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 2021-06-15 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
16/07/1916 July 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CESSATION OF ALAN FREDERICK REDPATH AS A PSC |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
05/03/185 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/02/1822 February 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 60 |
13/02/1813 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
01/08/171 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN REDPATH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM CHESAPEAKE ASSOCIATES LTD EDGEFIELD HOUSE, VICARAGE LANE NEWARK NG23 6ES ENGLAND |
16/11/1616 November 2016 | 16/10/16 STATEMENT OF CAPITAL GBP 100 |
16/11/1616 November 2016 | DIRECTOR APPOINTED MR ALAN FREDERICK REDPATH |
31/10/1631 October 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/08/169 August 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/01/1611 January 2016 | COMPANY NAME CHANGED S40 DESIGN LIMITED CERTIFICATE ISSUED ON 11/01/16 |
02/06/152 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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