Advanced company searchLink opens in new window

23RD CENTURY LOGIC LIMITED

Company number 06660081

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)
24 Jun 2024 AA Micro company accounts made up to 31 July 2023
21 Jun 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
18 Jun 2024 AD01 Registered office address changed from Mitre House 2 Bond Street Ipswich IP4 1JE England to 51 Looe Road Felixstowe Suffolk IP11 9QB on 18 June 2024
09 May 2023 CS01 Confirmation statement made on 9 April 2023 with updates
08 Mar 2023 AA Micro company accounts made up to 31 July 2022
07 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jun 2020 CS01 Confirmation statement made on 9 April 2020 with updates
27 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 27 January 2020
27 Jan 2020 PSC08 Notification of a person with significant control statement
27 Jan 2020 PSC01 Notification of Andrew Wade as a person with significant control on 9 April 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 PSC07 Cessation of Sloan Wade as a person with significant control on 1 April 2019
09 Apr 2019 PSC01 Notification of Deena Louise Bryant as a person with significant control on 1 April 2019
03 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
03 Sep 2018 CH01 Director's details changed for Mr Andrew Wade on 1 September 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Dec 2016 AD01 Registered office address changed from 1 Garrods Capel St. Mary Ipswich IP9 2HJ to Mitre House 2 Bond Street Ipswich IP4 1JE on 13 December 2016
23 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates