TWENTY ONE EIGHTY SEVEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

09/05/259 May 2025 Registered office address changed from 159 High Street Barnet EN5 5SU England to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Matthew Busher on 2025-05-03

View Document

09/05/259 May 2025 Change of details for Mr Matthew Busher as a person with significant control on 2025-05-03

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/05/2322 May 2023 Director's details changed for Mr Matthew Busher on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Change of details for Mr Matthew Busher as a person with significant control on 2023-05-22

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/03/2122 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM WISTERIA GRANGE BARN PIKES END PINNER MIDDLESEX HA5 2EX UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BUSHER / 03/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW BUSHER / 03/06/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW BUSHER / 06/04/2016

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM STUDIO 512/513 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DP ENGLAND

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BUSHER / 11/05/2020

View Document

25/02/2025 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/02/1924 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM STUDIO 504, THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DP

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

23/05/1423 May 2014 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