Advanced company searchLink opens in new window

CENTURY ERA LIMITED

Company number 07121243

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)
07 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
21 Jan 2016 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 21 January 2016
21 Jan 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 21 January 2016
21 Jan 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 21 January 2016
01 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
29 Jan 2015 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 29 January 2015
29 Jan 2015 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 29 January 2015
02 Sep 2014 CH01 Director's details changed for Ching-Lin Hsu on 1 September 2014
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
12 Aug 2014 TM01 Termination of appointment of Ming Hung Lai as a director on 1 August 2014
12 Aug 2014 AP01 Appointment of Ching-Lin Hsu as a director on 1 August 2014
12 Aug 2014 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 1 August 2014
12 Aug 2014 TM02 Termination of appointment of Hkrtp Limited as a secretary on 1 August 2014
12 Aug 2014 AD01 Registered office address changed from Mtwra2097B,Rmb, 1/F., La Bldg, 66 Corporation Road Grangetown Cardiff CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 12 August 2014
21 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
21 Feb 2014 CH01 Director's details changed for Ming Hung Lai on 10 January 2014
21 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Ming Hung Lai on 5 February 2013
05 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
22 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
22 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
13 Apr 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders