- Company Overview for CENTRAL CCTV LIMITED (10009999)
- Filing history for CENTRAL CCTV LIMITED (10009999)
- People for CENTRAL CCTV LIMITED (10009999)
- More for CENTRAL CCTV LIMITED (10009999)
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 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
20 Aug 2024 | PSC01 | Notification of Michelle Louise Mcclenaghan as a person with significant control on 31 July 2024 | |
20 Aug 2024 | PSC04 | Change of details for Joshua Murphy as a person with significant control on 31 July 2024 | |
20 Aug 2024 | AP01 | Appointment of Mrs Michelle Louise Mcclenaghan as a director on 31 July 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
25 Jul 2022 | PSC04 | Change of details for Joshua Murphy as a person with significant control on 17 July 2020 | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
11 Jun 2021 | AD01 | Registered office address changed from F J Jobson & Daughters Enterprise House, Rippers Court Sible Hedingham Halstead CO9 3PY England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 11 June 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
17 Jul 2020 | TM01 | Termination of appointment of James Mcclenaghan as a director on 17 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Dan Matiut as a director on 17 July 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
29 May 2020 | PSC07 | Cessation of Dan Matiut as a person with significant control on 11 May 2020 | |
29 May 2020 | PSC01 | Notification of Joshua Murphy as a person with significant control on 21 February 2020 | |
29 May 2020 | TM01 | Termination of appointment of Aaron Daniel Mcclenaghan as a director on 11 May 2020 | |
29 May 2020 | PSC07 | Cessation of Aaron Daniel Mcclenaghan as a person with significant control on 11 May 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 |