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)
07 Oct 2020 MR04 Satisfaction of charge 108104510003 in full
30 Sep 2020 MR01 Registration of charge 108104510003, created on 22 September 2020
13 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 8.9438
19 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 May 2020 MR01 Registration of charge 108104510002, created on 24 April 2020
14 Apr 2020 AA Accounts for a small company made up to 30 June 2019
02 Apr 2020 PSC08 Notification of a person with significant control statement
26 Mar 2020 PSC07 Cessation of Richard Thomas John Mcbride as a person with significant control on 18 December 2019
26 Mar 2020 PSC07 Cessation of Didier Charreton as a person with significant control on 18 December 2019
14 Feb 2020 MR04 Satisfaction of charge 108104510001 in full
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 7.8259
25 Sep 2019 MR01 Registration of charge 108104510001, created on 19 September 2019
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
02 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 5.4688
15 Apr 2019 TM01 Termination of appointment of Shafi Muhammad Khader as a director on 4 April 2019
08 Mar 2019 AA Accounts for a small company made up to 30 June 2018
07 Feb 2019 AD03 Register(s) moved to registered inspection location 4 Bush Road Kew Richmond Surrey TW9 3AN
07 Feb 2019 AD02 Register inspection address has been changed to 4 Bush Road Kew Richmond Surrey TW9 3AN
10 Dec 2018 SH02 Sub-division of shares on 25 October 2018
10 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 25/10/2018
05 Sep 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 5
15 Aug 2018 AP01 Appointment of Mr Brendan Wynne Derek Connolly as a director on 30 July 2018