Advanced company searchLink opens in new window

21ST CENTURY SOLUTIONS LTD

Company number 06819714

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
12 Jan 2016 AD01 Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to C/O Elroy Richardson 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 12 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
30 Apr 2013 TM01 Termination of appointment of Sumitra Kotecha as a director
30 Apr 2013 TM01 Termination of appointment of Anish Kotecha as a director
23 Apr 2013 TM01 Termination of appointment of Sumitra Kotecha as a director
23 Apr 2013 TM01 Termination of appointment of Anish Kotecha as a director
28 Feb 2013 TM01 Termination of appointment of Joshy Mathew as a director
28 Feb 2013 TM01 Termination of appointment of Amarjit Hundal as a director
13 Feb 2013 TM02 Termination of appointment of Shamir Budhdeo as a secretary
13 Feb 2013 TM01 Termination of appointment of Shamir Budhdeo as a director
21 Nov 2012 AP01 Appointment of Mrs Sumitra Kotecha as a director
21 Nov 2012 TM01 Termination of appointment of Akash Kotecha as a director
01 Nov 2012 CH01 Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012
01 Nov 2012 CH03 Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2012 AD01 Registered office address changed from Westbuy House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 30 September 2012
30 May 2012 AP01 Appointment of Mr Joshy Mathew as a director
16 May 2012 AP01 Appointment of Mr Amarjit Singh Hundal as a director