Advanced company searchLink opens in new window

TWENTY ONE TEN CONSULTANCY LIMITED

Company number 07628438

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
06 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
20 May 2019 CH01 Director's details changed for Mr Zaif Qadir Minhas on 20 May 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jun 2016 CERTNM Company name changed love red style LIMITED\certificate issued on 26/06/16
  • RES15 ‐ Change company name resolution on 2016-06-20
26 Jun 2016 CONNOT Change of name notice
06 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
27 May 2015 AD01 Registered office address changed from 49 Richings Way Iver Buckinghamshire SL0 9DB England to Foremost House Radford Way Billericay Essex CM12 0BT on 27 May 2015
06 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Sep 2014 AD01 Registered office address changed from 6 Roundhills Waltham Abbey Essex EN9 1TP to 49 Richings Way Iver Buckinghamshire SL0 9DB on 3 September 2014