- Company Overview for 23RD CENTURY LOGIC LIMITED (06660081)
- Filing history for 23RD CENTURY LOGIC LIMITED (06660081)
- People for 23RD CENTURY LOGIC LIMITED (06660081)
- More for 23RD CENTURY LOGIC LIMITED (06660081)
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 |