Advanced company searchLink opens in new window

CENTO LIMITED

Company number 06599226

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)
28 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 600
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 21 May 2014
Statement of capital on 2014-06-03
  • GBP 600
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Brett William Ennals on 15 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Robert Bruce on 15 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Neil Brouder on 15 February 2010
23 Feb 2010 CH03 Secretary's details changed for Mr Neil Brouder on 15 February 2010
09 Feb 2010 AD01 Registered office address changed from Parkside Works Gotham Road East Leake Loughborough Leicestershire LE12 6JG United Kingdom on 9 February 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
28 May 2009 363a Return made up to 21/05/09; full list of members
09 Apr 2009 288a Director and secretary appointed neil brouder
09 Apr 2009 288b Appointment terminated director fiona bruce
09 Apr 2009 88(2) Ad 06/04/09\gbp si 200@1=200\gbp ic 400/600\
09 Apr 2009 288b Appointment terminated director clare ennals