- Company Overview for CENTIEL UK LIMITED (05544950)
- Filing history for CENTIEL UK LIMITED (05544950)
- People for CENTIEL UK LIMITED (05544950)
- Charges for CENTIEL UK LIMITED (05544950)
- More for CENTIEL UK LIMITED (05544950)
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
|
|
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
|
|
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
|
|
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 |