- Company Overview for 33 CENTRAL LIMITED (09675168)
- Filing history for 33 CENTRAL LIMITED (09675168)
- People for 33 CENTRAL LIMITED (09675168)
- Charges for 33 CENTRAL LIMITED (09675168)
- Registers for 33 CENTRAL LIMITED (09675168)
- More for 33 CENTRAL LIMITED (09675168)
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) |
---|---|---|---|
05 Nov 2020 | PSC07 | Cessation of Fabrice Mas as a person with significant control on 31 October 2020 | |
05 Nov 2020 | PSC07 | Cessation of Rene Popik as a person with significant control on 31 October 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Kiran Pawar as a director on 14 February 2020 | |
08 Aug 2019 | AD02 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
07 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
15 Jul 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
05 Jun 2019 | PSC07 | Cessation of Radim Rimanek as a person with significant control on 3 June 2019 | |
15 May 2019 | MR04 | Satisfaction of charge 096751680001 in full | |
15 May 2019 | MR04 | Satisfaction of charge 096751680002 in full | |
17 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 Feb 2019 | AD02 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
07 Feb 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE | |
06 Feb 2019 | AD01 | Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Steven John Skinner on 1 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Kiran Pawar on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 | |
19 Aug 2018 | AP01 | Appointment of Mr Steven John Skinner as a director on 3 August 2018 | |
19 Aug 2018 | TM01 | Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
16 Jul 2018 | PSC01 | Notification of Peter Ceresnik as a person with significant control on 2 March 2018 | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
22 Nov 2017 | PSC01 | Notification of Sami Hajjem as a person with significant control on 17 January 2017 |