Advanced company searchLink opens in new window

CERTINO LIMITED

Company number 10810451

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)
30 Oct 2024 MR04 Satisfaction of charge 108104510005 in full
10 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
21 Mar 2024 AA Accounts for a small company made up to 30 June 2023
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 9.4599
01 Sep 2023 MR01 Registration of charge 108104510005, created on 1 September 2023
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
12 Jun 2023 CH01 Director's details changed for Didier Charreton on 12 June 2023
04 Oct 2022 AA Accounts for a small company made up to 30 June 2022
27 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2022
  • GBP 9.4406
21 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company emi share plan in respect of class a shares be approved and the directors be authorised to do all acts and things necessary to establish the plan/ shareholders’ consent applicable between members be provided to authorise the matters described in written resolutions 1 to 8 and any variation of class rights resulting from the passing of the resolutions. 10/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 9.4406
  • ANNOTATION Clarification a second filed SH01 was registered on 27.07.2022.
07 Jun 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 9 Nimrod Way Ferndown Wimborne BH21 7UH on 7 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Richard Thomas John Mcbride on 6 June 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
16 Mar 2022 AA Accounts for a small company made up to 30 June 2021
03 Mar 2022 MR04 Satisfaction of charge 108104510004 in full
09 Nov 2021 SH10 Particulars of variation of rights attached to shares
20 Jul 2021 SH08 Change of share class name or designation
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 MR01 Registration of charge 108104510004, created on 16 July 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
29 Mar 2021 AA Accounts for a small company made up to 30 June 2020
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities