- Company Overview for 21ST CENTURY JEWELS LIMITED (04637238)
- Filing history for 21ST CENTURY JEWELS LIMITED (04637238)
- People for 21ST CENTURY JEWELS LIMITED (04637238)
- Charges for 21ST CENTURY JEWELS LIMITED (04637238)
- More for 21ST CENTURY JEWELS LIMITED (04637238)
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) |
---|---|---|---|
07 Dec 2020 | PSC04 | Change of details for Ms Jenifer Newton as a person with significant control on 16 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Mr Nicholas Charles Silver on 15 January 2015 | |
11 Feb 2015 | CH03 | Secretary's details changed for Ms Jenifer Silver on 15 January 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | CH03 | Secretary's details changed for Ms Jenifer Newton on 24 October 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders |