Advanced company searchLink opens in new window

CENTILI LIMITED

Company number 07911314

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)
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 4,518,221
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
05 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 18/11/2015
06 Dec 2015 AA Full accounts made up to 31 December 2014
13 Oct 2015 CH01 Director's details changed for Mr Sebastian Charles Turner on 10 October 2015
09 Feb 2015 AP01 Appointment of Mr Sebastian Charles Turner as a director on 2 February 2015
22 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr. Thomas Lane on 16 January 2012
09 Jan 2013 AP01 Appointment of Mr Stephen Paul Whitehead as a director
08 Jan 2013 TM01 Termination of appointment of Stephen Whitehead as a director
26 Jan 2012 AP01 Appointment of Mr Thomas Lane as a director
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 2,000
26 Jan 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
26 Jan 2012 TM02 Termination of appointment of Tadco Secretarial Services Limited as a secretary
26 Jan 2012 TM01 Termination of appointment of Tina-Marie Akbari as a director
26 Jan 2012 TM01 Termination of appointment of Tadco Directors Limited as a director
26 Jan 2012 AP04 Appointment of Bentinck Secretaries Limited as a secretary
26 Jan 2012 AP01 Appointment of Mr Stephen Paul Whitehead as a director
16 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)