Advanced company searchLink opens in new window

CENTIEL UK LIMITED

Company number 05544950

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)
24 Jan 2019 TM02 Termination of appointment of Sharon Elizabeth Brooks as a secretary on 31 December 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 SH08 Change of share class name or designation
24 Oct 2018 CH01 Director's details changed for Mrs Sharon Elizabeth Brooks on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Mr Michael Glenn Brooks on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Mr David Henry Bond on 24 October 2018
08 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
07 Sep 2018 CH01 Director's details changed for Mr Michael Glenn Brooks on 7 September 2018
07 Sep 2018 CH01 Director's details changed for Mrs Sharon Elizabeth Brooks on 7 September 2018
07 Sep 2018 CH01 Director's details changed for Mr David Henry Bond on 7 September 2018
04 Jul 2018 CERTNM Company name changed centiel uk LTD. LTD.\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03
18 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-11
26 Apr 2018 PSC07 Cessation of Sharon Elizabeth Brooks as a person with significant control on 27 October 2017
26 Apr 2018 PSC07 Cessation of Michael Glenn Brooks as a person with significant control on 27 October 2017
26 Apr 2018 PSC02 Notification of Centiel Ltd as a person with significant control on 27 October 2017
18 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
16 Mar 2018 AP01 Appointment of Mr John Michael Elms as a director on 7 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2019.
30 Nov 2017 AP01 Appointment of Mr David Henry Bond as a director on 27 October 2017
04 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
04 Sep 2017 PSC01 Notification of Michael Glenn Brooks as a person with significant control on 6 April 2016
23 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
03 Jun 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
01 Jun 2016 SH03 Purchase of own shares.
20 May 2016 SH06 Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 1,000