- Company Overview for 21ST CENTURY REAL ESTATE LTD (07493448)
- Filing history for 21ST CENTURY REAL ESTATE LTD (07493448)
- People for 21ST CENTURY REAL ESTATE LTD (07493448)
- More for 21ST CENTURY REAL ESTATE LTD (07493448)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
28 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from 55 Maison Dieu Road Dover CT16 1RB England to 152-154 Coles Green Road London NW2 7HD on 29 November 2019 | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 152-154 Coles Green Road Dollis Hill NW2 7HD to 55 Maison Dieu Road Dover CT16 1RB on 27 June 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
17 Jan 2018 | CH01 | Director's details changed for Miss Linda Afua Asmah on 5 January 2018 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
30 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Gertrude Asmah as a director on 31 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Anna Asmah as a director on 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
29 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|