STATE21 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/11/247 November 2024 Change of details for Mr Richard Joseph Rowland as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

02/10/242 October 2024 Appointment of Mr Colin David White as a director on 2024-09-30

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Notification of Claire Louise Miller as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Cessation of Gavin Mcmillan as a person with significant control on 2024-04-24

View Document

23/04/2423 April 2024 Appointment of Mrs Claire Louise Miller as a director on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mrs Deborah Anne Rowland as a director on 2024-04-23

View Document

19/04/2419 April 2024 Termination of appointment of Gavin Mcmillan as a director on 2024-03-31

View Document

24/11/2324 November 2023 Cessation of Darren Miller as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Notification of Darren Miller as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Darren Miller as a director on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr Darren Miller as a director on 2023-11-24

View Document

13/11/2313 November 2023 Notification of Darren Miller as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Mr Darren Miller as a director on 2023-11-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

08/10/218 October 2021 Director's details changed for Mr Gerard Thomas Kiernan on 2021-01-01

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRR

View Document

08/05/188 May 2018 CESSATION OF ANTHONY RICHARD BIRR AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MCMILLAN

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR GAVIN MCMILLAN

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH UNITED KINGDOM

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD THOMAS KIERNAN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

16/03/1816 March 2018 15/02/18 STATEMENT OF CAPITAL GBP 150

View Document

14/03/1814 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/171 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR GERARD THOMAS KIERNAN

View Document

12/07/1712 July 2017 CESSATION OF MARK PAUL TAYLOR AS A PSC

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/03/1525 March 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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