Advanced company searchLink opens in new window

CENTELLEO LIMITED

Company number 07590119

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)
26 Jan 2017 AA01 Previous accounting period shortened from 28 April 2016 to 27 April 2016
11 Nov 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-11-11
  • GBP 31,000
05 Sep 2016 RP04AR01 Second filing of the annual return made up to 26 May 2015
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 31,000
25 Jul 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Apr 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
28 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016.
26 May 2015 CH01 Director's details changed for Mr Geoffrey Andrew Wilkinson on 26 May 2015
26 May 2015 TM01 Termination of appointment of Nicholas James Agar as a director on 21 May 2015
26 May 2015 AD01 Registered office address changed from , 123 Saltergate, Chesterfield, Derbyshire, S40 1NH to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 May 2015
26 May 2015 AP01 Appointment of Mrs Lyndsey Jane Wilkinson as a director on 21 May 2015
10 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
23 Jan 2015 AA Accounts made up to 30 April 2014
14 Oct 2014 AD01 Registered office address changed from , 28 Walton Park, Pannal, Harrogate, North Yorkshire, HG3 1EJ, England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 14 October 2014
14 Oct 2014 TM01 Termination of appointment of Geoffrey Andrew Wilkinson as a director on 16 May 2014
10 Oct 2014 AD01 Registered office address changed from , 1 Crossways Drive, Harrogate, North Yorkshire, HG2 7DF to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 10 October 2014
19 Jun 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
27 Mar 2014 AA Accounts made up to 30 April 2013
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
04 Dec 2013 AD01 Registered office address changed from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 4 December 2013
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 AA Accounts made up to 30 April 2012