Advanced company searchLink opens in new window

21ST CENTURY LEADERS LIMITED

Company number 04693087

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)
09 Jul 2024 AA Micro company accounts made up to 30 June 2024
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
11 Jul 2023 AA Micro company accounts made up to 30 June 2023
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
02 Nov 2022 TM01 Termination of appointment of David Glencairn Wilson Hart as a director on 1 November 2022
02 Nov 2022 AP01 Appointment of Doctor Marcelo Carvalho De Andrade as a director on 1 November 2022
02 Nov 2022 TM02 Termination of appointment of David Glencairn Wilson Hart as a secretary on 1 November 2022
02 Nov 2022 PSC01 Notification of Marcelo Carvalho De Andrade as a person with significant control on 1 November 2022
02 Nov 2022 PSC07 Cessation of David Glencairn Wilson Hart as a person with significant control on 1 November 2022
01 Jul 2022 AA Micro company accounts made up to 30 June 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
03 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
12 Aug 2020 AA Micro company accounts made up to 30 June 2020
18 Apr 2020 AP03 Appointment of Mr David Glencairn Wilson Hart as a secretary on 18 April 2020
18 Apr 2020 TM02 Termination of appointment of Nouman Ghalib as a secretary on 18 April 2020
22 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
20 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
20 Mar 2019 PSC07 Cessation of Kathryn Jane Rae as a person with significant control on 22 November 2018
28 Jan 2019 PSC07 Cessation of John Robert Clement Protheroe as a person with significant control on 4 July 2017
24 Jan 2019 AD01 Registered office address changed from Brandon House Studio 8 Wyfold Road London SW6 6SE England to 1548 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 24 January 2019
26 Nov 2018 TM01 Termination of appointment of Kathryn Jane Rae as a director on 22 November 2018
10 Oct 2018 AA Total exemption full accounts made up to 30 June 2018