Advanced company searchLink opens in new window

CERTN (UK) LTD.

Company number 02998939

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)
13 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Mar 2011 CERTNM Company name changed aim screening LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
17 Feb 2011 AP01 Appointment of Elizabeth Clark as a director
11 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of Luke Battah as a director
01 Jul 2010 AP01 Appointment of Mr Barnabas Varga as a director
30 Jun 2010 TM02 Termination of appointment of Deborah Williamson as a secretary
30 Jun 2010 TM01 Termination of appointment of Deborah Williamson as a director
05 May 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
09 Jan 2010 CH01 Director's details changed for Deborah Karen Williamson on 9 December 2009
09 Jan 2010 CH03 Secretary's details changed for Hedley Stuart Clark on 9 December 2009
09 Jan 2010 CH01 Director's details changed for Luke Battah on 9 December 2009
09 Jan 2010 CH01 Director's details changed for Hedley Stuart Clark on 9 December 2009
09 Jan 2010 CH03 Secretary's details changed for Deborah Karen Williamson on 9 December 2009
09 Jan 2010 AD01 Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH on 9 January 2010
09 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
17 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Sep 2009 288a Director and secretary appointed hedley stuart clark
10 Aug 2009 288b Appointment terminated director and secretary michael chapman
08 Aug 2009 288a Secretary appointed deborah karen williamson
29 Jun 2009 288b Appointment terminated director william hall