About

Registered Number: 05691059
Date of Incorporation: 30/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 66 Ainsdale Drive, Shrewsbury, Shropshire, SY1 3TL,

 

21st Century Investments Ltd was founded on 30 January 2006 with its registered office in Shrewsbury, it's status is listed as "Active". Miller, Richard, Miller, Richard are listed as the directors of 21st Century Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Richard 27 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Richard 16 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 26 April 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 February 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 29 November 2007
363s - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
CERTNM - Change of name certificate 06 February 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.