Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
2020-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / 21ST CENTURY TECHNOLOGY PLC / 03/12/2019 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-24 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE |
2017-05-24 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE |
2017-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON |
2017-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON |
2016-12-20 |
delete address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS |
2016-12-20 |
insert address 12 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF |
2016-12-20 |
update registered_address |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
UNITS 3-4 ZK PARK
23 COMMERCE WAY
CROYDON
SURREY
CR0 4ZS |
2016-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-23 |
update statutory_documents 12/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-21 |
update statutory_documents 12/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS |
2014-01-14 |
update statutory_documents DIRECTOR APPOINTED GLENN ROBINSON |
2014-01-14 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON |
2014-01-14 |
update statutory_documents SECRETARY APPOINTED GLENN ROBINSON |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-12-07 |
delete address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY UNITED KINGDOM CR0 4ZS |
2013-12-07 |
insert address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-14 |
update statutory_documents 12/11/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-24 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-23 |
delete address C/O TG21 PLC DRAKE ROAD MITCHAM SURREY CR4 4HQ |
2013-06-23 |
insert address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY UNITED KINGDOM CR0 4ZS |
2013-06-23 |
update registered_address |
2013-06-22 |
update account_category FULL => DORMANT |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-07 |
update statutory_documents 12/11/12 FULL LIST |
2012-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2012 FROM
C/O TG21 PLC
DRAKE ROAD
MITCHAM
SURREY
CR4 4HQ |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMOND |
2012-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-11-23 |
update statutory_documents 12/11/11 FULL LIST |
2011-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-12 |
update statutory_documents 12/11/10 FULL LIST |
2010-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-20 |
update statutory_documents 12/11/09 FULL LIST |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRIMOND / 20/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON JENNINGS / 20/11/2009 |
2009-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID MILNER |
2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILSON JENNINGS / 16/05/2008 |
2008-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS |
2007-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 22/12/01 TO 31/12/01 |
2001-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/01 FROM:
6 ASTOR HOUSE
282 LICHFIELD ROAD
SUTTON COLDFIELD
WEST MIDLANDS B74 2UG |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 22/12/00 |
2001-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-01-03 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2000-01-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 22/12/00 |
1999-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS B62 8BL |
1999-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents SECRETARY RESIGNED |
1999-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |