TWENTY ONE C LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 SAIL ADDRESS CHANGED FROM: C/O BHP MITCHELLS ST MICHAELS MEWS 18-22 ST. MICHAELS ROAD LEEDS WEST YORKSHIRE LS6 3AW UNITED KINGDOM

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

18/05/1718 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 27-29 HEADINGLEY LANE LEEDS LS6 1BL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR LIAQAT ALI

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM ST MICHAELS MEWS 18-22 ST MICHAELS ROAD LEEDS LS6 3AW ENGLAND

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENNYS WALTON / 26/08/2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/10/1125 October 2011 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER WALTON

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/08/0122 August 2001 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