Advanced company searchLink opens in new window

21ST CENTURY PRINT LIMITED

Company number 10321122

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)
13 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
08 May 2024 AA Total exemption full accounts made up to 30 September 2023
12 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 30 September 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
10 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Feb 2021 PSC07 Cessation of Christine Herbert as a person with significant control on 5 April 2020
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Mar 2020 AD01 Registered office address changed from Excalibur Building, Securehold Business Centre Studley Road Redditch Worcestershire B98 7LG United Kingdom to 1 Tate Grove Hardingstone Northampton NN4 6UY on 20 March 2020
02 Mar 2020 PSC01 Notification of Paul Desmond Goodland as a person with significant control on 5 November 2019
02 Mar 2020 TM01 Termination of appointment of Antony Stephen Herbert as a director on 20 February 2020
25 Sep 2019 AP01 Appointment of Mr Paul Desmond Goodland as a director on 25 September 2019
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
22 Aug 2019 PSC07 Cessation of Carol Miskimmon as a person with significant control on 31 March 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 AA01 Current accounting period extended from 31 August 2017 to 30 September 2017
11 Sep 2017 AD01 Registered office address changed from 16 Whitehead Grove Balsall Common Coventry West Midlands CV7 7US United Kingdom to Excalibur Building, Securehold Business Centre Studley Road Redditch Worcestershire B98 7LG on 11 September 2017
11 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
09 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-09
  • GBP 100