Advanced company searchLink opens in new window

CNG EUROCENTRAL LIMITED

Company number 12283358

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)
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 27 October 2021
30 May 2022 AP04 Appointment of Cng Fuels Ltd as a secretary on 29 March 2022
30 May 2022 TM02 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 29 March 2022
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
02 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/07/2022.
27 Apr 2021 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP on 27 April 2021
01 Mar 2021 PSC07 Cessation of Cng Fuels Ltd as a person with significant control on 17 February 2021
18 Feb 2021 TM01 Termination of appointment of Philip Eystein Fjeld as a director on 17 February 2021
18 Feb 2021 PSC02 Notification of Cng Foresight Limited as a person with significant control on 17 February 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/08/2022.
18 Feb 2021 AP01 Appointment of Mr Muxin Ma as a director on 17 February 2021
18 Feb 2021 AP01 Appointment of Stefania Trivellato as a director on 17 February 2021
12 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
02 Nov 2020 AP01 Appointment of Mr Nicholas John Howard Reid as a director on 1 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2023
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 CH01 Director's details changed for Mr Philip Eystein Fjeld on 28 October 2020
25 Aug 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 March 2020
13 Nov 2019 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull B92 7HX England to 16 Berkeley Street London W1J 8DZ on 13 November 2019
08 Nov 2019 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Virginia House 56 Warwick Road Solihull B92 7HX on 8 November 2019
28 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-28
  • GBP 100