Advanced company searchLink opens in new window

21 DEGREES HEATING LIMITED

Company number 05140422

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)
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
31 Aug 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
29 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
05 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 2,600
28 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
16 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
14 Sep 2020 AD01 Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 14 September 2020
16 Aug 2020 AD01 Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 16 August 2020
08 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with updates
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with updates
01 Jul 2018 AD01 Registered office address changed from Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
07 Nov 2017 AD01 Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 7 November 2017
18 Jul 2017 RP04AR01 Second filing of the annual return made up to 28 May 2016
10 Jul 2017 CS01 29/05/17 Statement of Capital gbp 2000
10 Jul 2017 PSC01 Notification of Jonathan Mark Smith as a person with significant control on 29 May 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,500
02 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
11 May 2016 AP01 Appointment of Mrs Nicola Ellen Smith as a director on 1 January 2016