21ST AMENDMENT LTD

Status: Active

Address: The Cocktail Trading Co. Brick Lane, 68 Bethnal Green Road, London

Incorporation date: 11 Mar 2014

21STATES LIMITED

Status: Active

Address: Phoenix House, 7 Wellfield Road, Hatfield

Incorporation date: 09 Apr 2023

21ST CENTURY ABBA LTD

Status: Active

Address: Lumaneri House Blythe Valley Park, Blythe Gate, Solihull

Incorporation date: 25 Nov 2022

21ST CENTURY ART LIMITED

Status: Active

Address: 3/49 Cornwallis Gardens, Hastings

Incorporation date: 31 Dec 1998

Address: 34 Skerry Rise, Chelmsford

Incorporation date: 28 Mar 2011

21ST CENTURY BUILDING LTD

Status: Active

Address: Railway Sidings, Ockendon Road, Upminster

Incorporation date: 06 Feb 2023

Address: Unit E, Malago Vale Trading Estate St John's Lane, Bedminster, Bristol

Incorporation date: 26 May 2000

21ST CENTURY BUSINESS LTD

Status: Active

Address: 14 Reedley Drive, Ellenbrook Worsley, Manchester

Incorporation date: 27 Apr 2005

Address: 2 Leyburn Grove, Chapeltown, Sheffield

Incorporation date: 01 Oct 2021

Address: 4 Frederick Terrace, Frederick Place, Brighton

Incorporation date: 02 Oct 2012

Address: 1 - 5 Market Square, Ilfracombe, Devon

Incorporation date: 14 Jan 2008

21ST CENTURY COX LIMITED

Status: Active

Address: Braeside St Peter Gold Hill North, Chalfont St. Peter, Gerrards Cross

Incorporation date: 01 Oct 2019

Address: 12 Charter Point Way, Ashby-de-la-zouch

Incorporation date: 25 Jan 1995

Address: 78 York Street, London

Incorporation date: 22 Nov 2016

Address: Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge

Incorporation date: 18 Sep 1987

Address: Limewood Gate Poyle Lane, Burnham, Slough

Incorporation date: 02 Dec 2011

Address: 16 Grasmere Close, Kempston, Bedford

Incorporation date: 21 Nov 2005

Address: 5 William Mackie Crescent, Stonehaven

Incorporation date: 16 Jan 2007

21ST CENTURY FIX LIMITED

Status: Active

Address: 1a Knowland Drive, Milford On Sea, Lymington

Incorporation date: 17 May 2000

21ST CENTURY FLOORING LTD

Status: Active

Address: 24 Downsview, Chatham

Incorporation date: 18 Jan 2016

21ST CENTURY FOGS LIMITED

Status: Active

Address: 12 Cynan Close, Beddau, Pontypridd

Incorporation date: 22 Jul 2019

21ST CENTURY GRID LIMITED

Status: Active

Address: 1 High Green Cottages, Abington Pigotts, Royston

Incorporation date: 20 Nov 2012

21ST CENTURY GROUNDWORKS LTD

Status: Active - Proposal To Strike Off

Address: Winding Wood Farm Ash Green Lane East, Ash Green, Aldershot

Incorporation date: 20 May 2016

Address: 69/71 Scott Street, Dundee

Incorporation date: 15 May 2008

21ST CENTURY ICON AWARDS LTD

Status: Active - Proposal To Strike Off

Address: 5 Thaxted Lodge, Victoria Road, London

Incorporation date: 18 Jul 2017

Address: 12 Charter Point Way, Ashby-de-la-zouch

Incorporation date: 01 Nov 1989

Address: Unit 66, Ainsdale Drive, Shrewsbury

Incorporation date: 30 Jan 2006

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 15 Jan 2003

21ST CENTURY LAW LIMITED

Status: Active

Address: The Manor House Ollerton Road, Little Carlton, Newark

Incorporation date: 14 Mar 2012

Address: Plane Tree House, Bowes, Barnard Castle

Incorporation date: 04 Jan 2023

Address: May Cottage, Ashfield Road, Norton, Bury St Edmunds

Incorporation date: 20 Jun 2016

Address: 93 The Boulevard, Stoke-on-trent

Incorporation date: 11 Sep 2017

Address: 1 Marden Terrace, Cullercoats, North Shields

Incorporation date: 03 Feb 2014

Address: 108 Sandford Road, Sandford Road, Chelmsford

Incorporation date: 14 Nov 2011

Address: 57, Suite 1, Kingston Street, Glasgow

Incorporation date: 04 Feb 2019

21ST CENTURY MEDIA GROUP LTD

Status: Active - Proposal To Strike Off

Address: 57 Benvarden Avenue, Londonderry

Incorporation date: 31 Dec 2018

Address: 60 Kiln Ride, Finchampstead, Wokingham

Incorporation date: 27 Apr 2012

Address: 23 Collyer Road, London Colney

Incorporation date: 02 Mar 2000

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 02 Feb 2015

Address: 1 Thundridge Business Park, Thundridge, Ware

Incorporation date: 27 Feb 1996

Address: 100 Gilders Road, Chessington, Surrey

Incorporation date: 30 Jan 1997

Address: 13 Edmond Castle, Corby Hill, Carlisle

Incorporation date: 19 Apr 2016

Address: 161 Blairbeth Road, Rutherglen, Glasgow

Incorporation date: 01 Sep 1977

Address: 104 Elms Road, Harrow

Incorporation date: 24 Nov 2015

Address: 63a Castle Street, Stockport

Incorporation date: 21 Sep 2021

Address: 152-154 Coles Green Road, London

Incorporation date: 14 Jan 2011

Address: 92 Plumstead High Street, London

Incorporation date: 30 Dec 1999

Address: 31 Tunbridge Way, Ashford

Incorporation date: 12 Dec 2016

Address: 71-75 Shelton Street, London

Incorporation date: 16 Feb 2009

21ST CENTURY TANNING LTD

Status: Active

Address: 205 Shields Road, Walkerville, Newcastle Upon Tyne

Incorporation date: 27 Jun 2013

Address: 1-5 Cheetham Street, Rochdale

Incorporation date: 23 Nov 2005

Address: 12 Charter Point Way, Ashby-de-la-zouch

Incorporation date: 02 Aug 2017

Address: 45 King Charles Road, Surbiton

Incorporation date: 10 Aug 2017

Address: 32 Banbury Road, Nuffield Industrial Estate, Poole

Incorporation date: 01 Sep 2005

Address: Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde

Incorporation date: 03 Dec 2013

Address: 156a Burnt Oak Broadway, Edgware, Middlesex

Incorporation date: 13 Jan 1992

Address: 22-26 King Street, King's Lynn

Incorporation date: 23 Aug 2021

Address: Suite 3 North Court, David Street, Bridgend

Incorporation date: 03 Dec 2009

21ST CLUB LIMITED

Status: Active

Address: 17-18 Hayward's Place, London

Incorporation date: 29 Jun 2020

21ST F & R LIMITED

Status: Active

Address: 8 Willow Road, Larkfield

Incorporation date: 06 Jan 2012

Address: 69 Waltham Close, Nottingham

Incorporation date: 11 Feb 2014

21ST MILE LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Glenthorn Road, Portsmouth

Incorporation date: 24 Oct 2017

21ST MILL LTD

Status: Active - Proposal To Strike Off

Address: 72 Cardigan Street, Luton

Incorporation date: 04 Jul 2019

21ST PROPERTY LTD

Status: Active

Address: 7 Old Canal Place, Basingstoke

Incorporation date: 28 Jul 2021

21ST SOLUTIONS LIMITED

Status: Active

Address: 3 Richfield Place, 12 Richfield Avenue, Reading

Incorporation date: 19 Feb 2010

Address: 21 Whitechapel Road, London

Incorporation date: 27 Aug 2020