- Company Overview for TWENTY ONE HUNDRED LTD. (SC405636)
- Filing history for TWENTY ONE HUNDRED LTD. (SC405636)
- People for TWENTY ONE HUNDRED LTD. (SC405636)
- Charges for TWENTY ONE HUNDRED LTD. (SC405636)
- More for TWENTY ONE HUNDRED LTD. (SC405636)
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) |
---|---|---|---|
01 Oct 2024 | CERTNM |
Company name changed hockey specialists LTD.\certificate issued on 01/10/24
|
|
08 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
27 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2020
|
|
27 Apr 2021 | SH03 |
Purchase of own shares.
|
|
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2021 | PSC04 | Change of details for Mr Colin Gavin Hill as a person with significant control on 1 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Stewart Gordon Gilmour as a person with significant control on 1 April 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
16 Jul 2020 | AD01 | Registered office address changed from Unit 3 24 Clark Street Paisley Renfrewshire PA3 1RB to 28 Wallneuk Road Paisley PA3 4BT on 16 July 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
03 Dec 2018 | TM01 | Termination of appointment of Stewart Gordon Gilmour as a director on 30 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
01 Sep 2017 | CH01 | Director's details changed for Mr Stewart Gordon Gilmour on 1 September 2017 |