Advanced company searchLink opens in new window

21ST CENTURY TECHNOLOGY GROUP LIMITED

Company number 04123410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
07 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2014 CH01 Director's details changed for Russell Craig Singlton on 6 January 2014
15 Jan 2014 TM02 Termination of appointment of Wilson Jennings as a secretary
15 Jan 2014 TM01 Termination of appointment of Wilson Jennings as a director
14 Jan 2014 AP03 Appointment of Glenn Robinson as a secretary
14 Jan 2014 AP01 Appointment of Glenn Robinson as a director
14 Jan 2014 AP01 Appointment of Russell Craig Singlton as a director
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Apr 2013 AP01 Appointment of Mr Wilson Whitehead Jennings as a director
20 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
24 Oct 2012 AD01 Registered office address changed from National Control Centre Drake Road Mitcham Surrey CR4 4HQ on 24 October 2012
09 Oct 2012 TM01 Termination of appointment of Nicholas Grimond as a director
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
14 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
17 Dec 2009 CH03 Secretary's details changed for Wilson Whitehead Jennings on 12 December 2009
01 Apr 2009 CERTNM Company name changed 21ST century technologies LIMITED\certificate issued on 01/04/09
23 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
17 Jan 2009 CERTNM Company name changed actra.co.uk LIMITED\certificate issued on 19/01/09