- Company Overview for CENTRALNIC GROUP LIMITED (14955506)
- Filing history for CENTRALNIC GROUP LIMITED (14955506)
- People for CENTRALNIC GROUP LIMITED (14955506)
- More for CENTRALNIC GROUP LIMITED (14955506)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
09 Oct 2023 | CERTNM |
Company name changed team internet group LIMITED\certificate issued on 09/10/23
|
|
09 Oct 2023 | CONNOT | Change of name notice | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
27 Sep 2023 | AP01 | Appointment of Mr William Geoffrey Michael Green as a director on 26 September 2023 | |
27 Sep 2023 | PSC02 | Notification of Centralnic Group Plc as a person with significant control on 26 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 4th Floor Saddlers House 44 Gutter Lane London EC2V 6BR on 27 September 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 26 September 2023 | |
27 Sep 2023 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 26 September 2023 | |
27 Sep 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 26 September 2023 | |
27 Sep 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 September 2023 | |
23 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-23
|