21CC EVENTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/07/2319 July 2023 Notification of 21Cc Group Limited as a person with significant control on 2020-04-08

View Document

19/07/2319 July 2023 Cessation of Geoffrey Malcolm Crow as a person with significant control on 2020-04-08

View Document

24/04/2324 April 2023 Director's details changed for Mr Geoffrey Malcolm Crow on 2023-04-23

View Document

24/04/2324 April 2023 Registered office address changed from Hopetoun Sawmill Hopetoun Estates Edinburgh Midlothian EH30 9SL to 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mr Geoffrey Malcolm Crow as a person with significant control on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

25/04/1425 April 2014 ADOPT ARTICLES 25/03/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM FIFTH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL UNITED KINGDOM

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR GEOFFREY MALCOLM CROW

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED LISTER SQUARE (NO 206) LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

28/03/1428 March 2014 CHANGE OF NAME 25/03/2014

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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