- Company Overview for 21E6 LIMITED (14483859)
- Filing history for 21E6 LIMITED (14483859)
- People for 21E6 LIMITED (14483859)
- More for 21E6 LIMITED (14483859)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Feb 2024 | AD01 | Registered office address changed from 11 Calvert Terrace Swansea West Glamorgan SA1 6AT United Kingdom to Cross & Bowen Office Riverside House Normandy Road Swansea SA1 2JA on 8 February 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
18 May 2023 | PSC01 | Notification of Paul Jason Morgan as a person with significant control on 1 December 2022 | |
18 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
15 Nov 2022 | TM01 | Termination of appointment of Convexity Holdings Limited as a director on 15 November 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Peter Longworth as a director on 14 November 2022 | |
14 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-14
|