Advanced company searchLink opens in new window

121 BUSINESS LTD

Company number 04703587

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)
16 May 2024 AA Total exemption full accounts made up to 31 March 2024
12 May 2024 AD01 Registered office address changed from 24 the Business Exchange Rockingham Road Kettering NN16 8JX England to 1 Piccadilly Buildings Sheep Street Kettering Northants NN16 0AN on 12 May 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
18 Mar 2024 PSC04 Change of details for Mr Michael John Yates as a person with significant control on 10 March 2024
18 Mar 2024 PSC04 Change of details for Helen Maureen Yates as a person with significant control on 10 March 2024
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 AD01 Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom to 24 the Business Exchange Rockingham Road Kettering NN16 8JX on 9 June 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 11 November 2021
20 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Jan 2017 CH03 Secretary's details changed for Helen Maureen Yates on 21 January 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
01 Apr 2016 AD01 Registered office address changed from Unit 33 Stephenson Road St Ives Cambridgeshire PE27 3WJ to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 1 April 2016