Advanced company searchLink opens in new window

21@ 33 LIMITED

Company number 09487749

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)
18 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
09 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
09 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
26 Mar 2018 PSC07 Cessation of Cheryl Burdis as a person with significant control on 24 August 2017
26 Mar 2018 PSC04 Change of details for Mr Richard Hughes as a person with significant control on 24 August 2017
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2017 TM01 Termination of appointment of Cheryl Burdis as a director on 24 August 2017
07 Dec 2017 PSC01 Notification of Richard Hughes as a person with significant control on 24 August 2017
07 Dec 2017 AP01 Appointment of Mr Richard Hughes as a director on 24 August 2017
24 Mar 2017 AD01 Registered office address changed from 50a Doncaster Road Bawtry Doncaster DN10 6NU to Unit 1 Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW on 24 March 2017
17 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
20 Aug 2015 AP01 Appointment of Cheryl Burdis as a director on 23 June 2015
20 Jul 2015 TM01 Termination of appointment of Steven Hughes as a director on 23 June 2015