21@ 33 LIMITED
Status | ACTIVE |
Company No. | 09487749 |
Category | Private Limited Company |
Incorporated | 13 Mar 2015 |
Age | 9 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
21@ 33 LIMITED is an active private limited company with number 09487749. It was incorporated 9 years, 2 months, 17 days ago, on 13 March 2015. The company address is Unit 1 Plumtree Farm Industrial Estate Unit 1 Plumtree Farm Industrial Estate, Doncaster, DN11 8EW, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type dormant
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type dormant
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type dormant
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type dormant
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Cessation of a person with significant control
Date: 26 Mar 2018
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-24
Psc name: Cheryl Burdis
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Hughes
Change date: 2017-08-24
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-24
Officer name: Cheryl Burdis
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Hughes
Notification date: 2017-08-24
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-24
Officer name: Mr Richard Hughes
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: 50a Doncaster Road Bawtry Doncaster DN10 6NU
Change date: 2017-03-24
New address: Unit 1 Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cheryl Burdis
Appointment date: 2015-06-23
Documents
Termination director company with name termination date
Date: 20 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Hughes
Termination date: 2015-06-23
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Old address: 37 Bishopsgate Lane Doncaster DN11 0DS United Kingdom
Change date: 2015-07-20
New address: 50a Doncaster Road Bawtry Doncaster DN10 6NU
Documents
Some Companies
EON HOUSE,LONDON,W1J 7NR
Number: | 02422773 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL028458 |
Status: | ACTIVE |
Category: | Limited Partnership |
48 AUGHNACLOY ROAD,BANBRIDGE,BT31 5QG
Number: | NI043178 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIENS WASTE RECYCLING LIMITED
ELBA CRESCENT,SWANSEA,SA1 8QQ
Number: | 10704357 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TWYFORD AVENUE,LONDON,W3 9QA
Number: | 09744313 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 WHITGIFT SHOPPING CENTRE,CROYDON,CR0 1UT
Number: | 08921109 |
Status: | ACTIVE |
Category: | Private Limited Company |