Advanced company searchLink opens in new window

CENTRIC SIGNS LIMITED

Company number 06987270

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)
20 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
20 Jan 2014 AP01 Appointment of Trevor Mckay as a director
15 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Nov 2013 AA01 Previous accounting period shortened from 31 August 2013 to 30 June 2013
12 Nov 2013 AA01 Current accounting period shortened from 31 August 2014 to 30 June 2014
15 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
08 Aug 2013 CERTNM Company name changed signcentre uk LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
21 Dec 2012 AA Accounts for a dormant company made up to 31 August 2012
17 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
19 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
10 Dec 2009 AP01 Appointment of Simon John Galley as a director
10 Dec 2009 AP03 Appointment of Kay Louise Galley as a secretary
12 Aug 2009 288b Appointment terminated secretary hcs secretarial LIMITED
12 Aug 2009 288b Appointment terminated director aderyn hurworth
11 Aug 2009 NEWINC Incorporation