- Company Overview for 21CC GROUP LIMITED (SC417594)
- Filing history for 21CC GROUP LIMITED (SC417594)
- People for 21CC GROUP LIMITED (SC417594)
- More for 21CC GROUP LIMITED (SC417594)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with updates | |
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | SH08 | Change of share class name or designation | |
11 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Oct 2023 | SH08 | Change of share class name or designation | |
25 Sep 2023 | MA | Memorandum and Articles of Association | |
25 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | PSC07 | Cessation of Fiona Agnes Crow as a person with significant control on 29 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Mr Geoffrey Malcolm Crow as a person with significant control on 29 June 2023 | |
08 May 2023 | AD01 | Registered office address changed from 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU Scotland to 6B Old Deans Road Bathgate West Lothian EH48 1JU on 8 May 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from Unit 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland to 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU on 24 April 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Feb 2023 | PSC04 | Change of details for Mr Geoffrey Malcolm Crow as a person with significant control on 31 January 2023 | |
21 Feb 2023 | PSC04 | Change of details for Mrs Fiona Agnes Crow as a person with significant control on 1 January 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from Hopetoun Sawmill Hopetoun Estates Edinburgh EH30 9SL to Unit 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE on 10 February 2023 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
11 Sep 2019 | SH08 | Change of share class name or designation | |
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2019
|
|
11 Sep 2019 | RESOLUTIONS |
Resolutions
|