Advanced company searchLink opens in new window

CENTERPRISE INTL HOLDINGS LIMITED

Company number 07333982

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)
01 Oct 2018 SH06 Cancellation of shares. Statement of capital on 10 August 2018
  • GBP 96,533.40
01 Oct 2018 SH03 Purchase of own shares.
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
26 Apr 2018 SH06 Cancellation of shares. Statement of capital on 26 March 2018
  • GBP 96,783.40
12 Apr 2018 SH03 Purchase of own shares.
05 Apr 2018 AA Group of companies' accounts made up to 31 August 2017
31 Jan 2018 AP01 Appointment of Mr Jeremy Shane Nash as a director on 29 January 2018
02 Oct 2017 TM01 Termination of appointment of Kerry Francis Richardson as a director on 30 September 2017
08 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
09 Feb 2017 AA Group of companies' accounts made up to 31 August 2016
06 Oct 2016 TM01 Termination of appointment of Garry James Stevens as a director on 30 September 2016
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
08 Aug 2016 CH01 Director's details changed for Mr Garry James Stevens on 12 August 2013
16 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to make off market purchase 25/01/2016
18 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 10/12/2015 for Ramsey Arif Razzak
10 Jan 2016 AA Group of companies' accounts made up to 31 August 2015
10 Dec 2015 AP01 Appointment of Mr Ramsey Arif Razzak as a director on 9 December 2015
  • ANNOTATION Clarification a second filed AP01 is registered on 18/01/2016
10 Dec 2015 AP01 Appointment of Mr Adam Laith Razzak as a director on 9 December 2015
05 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 96,476.4
27 Apr 2015 MA Memorandum and Articles of Association
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2015 AA Group of companies' accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 96,476.4
09 Jun 2014 SH06 Cancellation of shares. Statement of capital on 23 April 2014
  • GBP 96,476.40
09 Jun 2014 SH03 Purchase of own shares.