21 AND CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/06/257 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Appointment of Mrs Florence Caroline Bance as a director on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Eleanor Clare Martin as a director on 2024-06-30

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/01/2413 January 2024 Termination of appointment of Catherine Julia Griffith as a director on 2024-01-12

View Document

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

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

05/11/225 November 2022 Termination of appointment of Elizabeth Anne Louise Lilleby as a director on 2022-11-02

View Document

17/05/2217 May 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

12/02/2212 February 2022 Appointment of Mrs Charlene Zara Hayden as a director on 2022-02-07

View Document

10/02/2210 February 2022 Termination of appointment of Emma Katherine Eichhorn as a director on 2022-02-07

View Document

10/02/2210 February 2022 Termination of appointment of Florence Caroline Bance as a director on 2022-02-07

View Document

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

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MRS GEORGINA FRANCES DEVEREAUX

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MS EMMA KATHERINE EICHHORN

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MRS CATHERINE JULIA GRIFFITH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/06/191 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/07/172 July 2017 DIRECTOR APPOINTED MRS ELEANOR CLARE MARTIN

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA PESCARMONA

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA MORGAN

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS FLORENCE CAROLINE BANCE

View Document

02/06/162 June 2016 31/05/16 NO MEMBER LIST

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GLENDENNING

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATERINA BOWMAN / 01/01/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BRYONIE MORGAN / 01/01/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAEME BOWMAN / 01/01/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GLENDENNING

View Document

15/12/1515 December 2015 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/11/1522 November 2015 DIRECTOR APPOINTED MR PAUL GLENDENNING

View Document

22/11/1522 November 2015 DIRECTOR APPOINTED MS LAURA PESCARMONA

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON PRESS

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM 15 15 COTSFORD AVENUE NEW MALDEN SURREY KT3 5EU UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 31/05/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 51 THIRD CROSS ROAD TWICKENHAM MIDDLESEX TW2 5DY

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA HUMPAGE

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JO-ANNE HOOD

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBSON

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MRS LOUISE BEATTIE

View Document

08/06/148 June 2014 31/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/06/138 June 2013 31/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRIFFITHS

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO-ANNE MARIE HOOD / 03/02/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE HOOD / 30/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BRIONIE MORGAN / 30/01/2013

View Document

31/05/1231 May 2012 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