Advanced company searchLink opens in new window

CENDRIS UK LIMITED

Company number 03801631

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)
20 Aug 2004 AA Full accounts made up to 31 December 2002
24 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
06 Jul 2003 363s Return made up to 01/07/03; full list of members
06 Jul 2003 363(288) Director resigned
05 Feb 2003 AA Full accounts made up to 31 December 2001
16 Dec 2002 288c Director's particulars changed
13 Nov 2002 288a New director appointed
12 Nov 2002 363s Return made up to 01/07/02; full list of members
12 Nov 2002 88(2)R Ad 21/02/01--------- £ si 37537221@1
18 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
30 Nov 2001 CERTNM Company name changed lason U.K., LTD.\certificate issued on 30/11/01
26 Nov 2001 288c Secretary's particulars changed;director's particulars changed
23 Nov 2001 363s Return made up to 01/07/01; full list of members
23 Nov 2001 363(288) Secretary resigned;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director's particulars changed;director resigned
23 Nov 2001 288a New secretary appointed
08 Oct 2001 AA Group of companies' accounts made up to 31 December 2000
25 Sep 2001 288a New director appointed
18 Sep 2001 288a New director appointed
03 Jul 2001 288a New director appointed
03 Jul 2001 288a New director appointed
01 Jun 2001 88(2)R Ad 21/02/01--------- £ si 37537221@1=37537221 £ ic 50100/37587321
31 May 2001 123 Nc inc already adjusted 21/02/01
31 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Apr 2001 288b Director resigned