- Company Overview for CENTRE4 TESTING LIMITED (05017450)
- Filing history for CENTRE4 TESTING LIMITED (05017450)
- People for CENTRE4 TESTING LIMITED (05017450)
- Charges for CENTRE4 TESTING LIMITED (05017450)
- More for CENTRE4 TESTING LIMITED (05017450)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
01 Nov 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
29 Jun 2023 | AP01 | Appointment of Mr Richard Frodin as a director on 7 June 2023 | |
29 Jun 2023 | AP01 | Appointment of Ms Jenny Elizabeth Briant as a director on 7 June 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
28 Oct 2021 | AA | Full accounts made up to 30 April 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
03 Dec 2020 | MR04 | Satisfaction of charge 050174500003 in full | |
20 Nov 2020 | MR01 | Registration of charge 050174500004, created on 18 November 2020 | |
08 Nov 2020 | TM01 | Termination of appointment of Amy Louise Yateman-Smith as a director on 19 October 2020 | |
30 Oct 2020 | AA | Full accounts made up to 30 April 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
08 Nov 2019 | AA | Full accounts made up to 30 April 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
19 Jan 2019 | PSC05 | Change of details for Ten10 Group Limited as a person with significant control on 10 October 2018 | |
05 Nov 2018 | AA | Full accounts made up to 30 April 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London SE1 1TU on 12 October 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Matthew Edward Pickford as a director on 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
15 Dec 2017 | TM01 | Termination of appointment of Ruairidh Gregor Cameron as a director on 15 December 2017 | |
30 Oct 2017 | AA | Full accounts made up to 30 April 2017 |