Advanced company searchLink opens in new window

CENTURY MINT GLOBAL INVESTMENTS LIMITED

Company number 07567916

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)
24 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-14
22 Jun 2024 AD01 Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 22 June 2024
22 Jun 2024 LIQ02 Statement of affairs
21 Jun 2024 600 Appointment of a voluntary liquidator
29 Apr 2024 TM01 Termination of appointment of Stephanie Fun Mee Dang as a director on 1 April 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
02 Feb 2023 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 PSC07 Cessation of Francis Gerard Dervan as a person with significant control on 15 November 2021
15 Nov 2021 PSC04 Change of details for Mrs Evelyn Mui Yung Dervan as a person with significant control on 15 November 2021
15 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 50,000
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
03 Jan 2019 PSC04 Change of details for Mr Francis Gerard Dervan as a person with significant control on 3 January 2019
03 Jan 2019 PSC04 Change of details for Mrs Evelyn Mui Yung Dervan as a person with significant control on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Mrs Evelyn Mui Yung Dervan on 3 January 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 AP01 Appointment of Mrs Stephanie Fun Mee Dang as a director on 1 April 2018