Advanced company searchLink opens in new window

CENTORIAN INVESTMENT LTD

Company number 10077503

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 PSC07 Cessation of Mohamed Ismail as a person with significant control on 19 September 2023
19 Sep 2023 PSC02 Notification of Labras International Ltd as a person with significant control on 19 September 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
24 Jan 2019 PSC01 Notification of Mohamed Ismail as a person with significant control on 24 January 2019
24 Jan 2019 PSC07 Cessation of Mobeen Jassat as a person with significant control on 24 January 2019
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 AP01 Appointment of Mr Imtiaz Ahmed Osman as a director on 15 November 2018
16 Nov 2018 TM01 Termination of appointment of Waqas Shahid as a director on 15 November 2018
16 Nov 2018 AD01 Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 16 Leicester Road Blaby Leicester LE8 4GQ on 16 November 2018
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
09 Sep 2016 AD01 Registered office address changed from Suite 202B Marble Arch Towers Suite 202B Marble Arch Towers 55 Bryanston Street London W1H 7AA United Kingdom to Suite 240 50 Eastcastle Street London W1W 8EA on 9 September 2016
22 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-22
  • GBP 1