TWENTY THIRD CENTURY CONSULTING LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

08/07/218 July 2021 Previous accounting period shortened from 2021-04-30 to 2021-04-08

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-04-08

View Document

08/04/218 April 2021 Annual accounts for year ending 08 Apr 2021

View Accounts

19/05/2019 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FLAT 4, 120 AUCKLAND HILL LONDON SE27 9QQ ENGLAND

View Document

06/06/196 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLEN / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / THOMAS ELLEN / 27/03/2019

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE VICTORIA ELLEN / 27/03/2019

View Document

01/03/191 March 2019 SECRETARY APPOINTED MRS GABRIELLE VICTORIA ELLEN

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 45 RECTORY LANE TOOTING LONDON SW17 9PZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLEN / 16/04/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 19A MORING ROAD TOOTING LONDON SW17 8DN UNITED KINGDOM

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLEN / 05/03/2014

View Document

13/12/1313 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLEN / 24/04/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM FLAT 4 137-139 BALHAM HIGH ROAD BALHAM LONDON SW12 9AU UNITED KINGDOM

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM FLAT 1 81 HURON ROAD LONDON SW17 LONDON SW17 8RG UNITED KINGDOM

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLEN / 20/03/2012

View Document

01/04/111 April 2011 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