TWENTY ONE ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

02/02/242 February 2024 Registered office address changed from 116 Broad Road Braintree Essex CM7 9RX United Kingdom to Exhibit House Dunmow Road Felsted Essex CM6 3LD on 2024-02-02

View Document

05/01/245 January 2024 Registration of charge 111223230001, created on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Cessation of Philip Andrew Draper as a person with significant control on 2021-06-21

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2124 June 2021 Notification of Bonanno Holdings Limited as a person with significant control on 2021-06-21

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KRISTY DRAPER / 11/12/2020

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 21 DERWENT WAY BRAINTREE ESSEX CM77 7UH UNITED KINGDOM

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DRAPER / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KRISTY DRAPER / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DRAPER / 11/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / PHILIP ANDREW DRAPER / 11/12/2020

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

22/12/1722 December 2017 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