About

Registered Number: 05826757
Date of Incorporation: 24/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 7/8 Eghams Court Boston Drive, Bourne End, Buckinghamshire, SL8 5YS,

 

21 Grams Ltd was registered on 24 May 2006 with its registered office in Bourne End, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Blomqvist - Jerreborg, Stefan Gosta, Bartholdson, Jons Wigar, Blomqvist Jerreborg, Stefan Gosta, Eghams Court Corporate Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLDSON, Jons Wigar 24 May 2006 - 1
BLOMQVIST JERREBORG, Stefan Gosta 24 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BLOMQVIST - JERREBORG, Stefan Gosta 14 August 2009 - 1
EGHAMS COURT CORPORATE SERVICES LTD 01 May 2008 14 August 2009 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
CH01 - Change of particulars for director 15 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 27 July 2017
PSC08 - N/A 27 July 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 06 July 2012
CH03 - Change of particulars for secretary 06 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 23 August 2011
AUD - Auditor's letter of resignation 11 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 15 January 2010
AP03 - Appointment of secretary 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
363a - Annual Return 23 June 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 June 2007
225 - Change of Accounting Reference Date 14 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.