Advanced company searchLink opens in new window

CERTCON LIMITED

Company number 08541013

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
19 Aug 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
18 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
04 Jun 2018 PSC01 Notification of Sharon Phelps as a person with significant control on 6 April 2016
14 Dec 2017 CH01 Director's details changed for Mrs Sharon Maria Phelps on 14 December 2017
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Nov 2017 CH01 Director's details changed for Mrs Sharon Maria Phelps on 10 November 2017
07 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
18 Jul 2013 TM01 Termination of appointment of Barbara Kahan as a director
18 Jul 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 July 2013
18 Jul 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014