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)
09 May 2016 TM01 Termination of appointment of Farid Ahmed as a director on 21 April 2016
09 May 2016 TM01 Termination of appointment of Farid Ahmed as a director on 21 April 2016
14 Apr 2016 MR01 Registration of charge 055449500002, created on 1 April 2016
01 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000
11 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
06 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jan 2013 AP01 Appointment of Mrs Sharon Elizabeth Brooks as a director
06 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
10 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Michael Glenn Brooks on 24 August 2010
04 Oct 2010 CH01 Director's details changed for Michael Glenn Brooks on 24 August 2010
26 Jul 2010 CH01 Director's details changed for Farid Ahmed on 26 July 2010
17 May 2010 CH03 Secretary's details changed for Sharon Elizabeth Brooks on 1 May 2010
17 May 2010 CH01 Director's details changed for Michael Brooks on 1 May 2010
17 May 2010 AD01 Registered office address changed from 55 West Street Chichester West Sussex PO19 1RU on 17 May 2010
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Sep 2009 363a Return made up to 24/08/09; full list of members