- Company Overview for 121 BUSINESS LTD (04703587)
- Filing history for 121 BUSINESS LTD (04703587)
- People for 121 BUSINESS LTD (04703587)
- More for 121 BUSINESS LTD (04703587)
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
|
|
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 |