CENTRUM SECRETARIES LIMITED
Status | ACTIVE |
Company No. | 04193935 |
Category | Private Limited Company |
Incorporated | 04 Apr 2001 |
Age | 23 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
CENTRUM SECRETARIES LIMITED is an active private limited company with number 04193935. It was incorporated 23 years, 1 month, 24 days ago, on 04 April 2001. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yanasegaran Chanmuganathan
Notification date: 2022-10-24
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-24
Psc name: Nileshkumar Ramesh Desai
Documents
Cessation of a person with significant control
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-24
Psc name: David Pearlman
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Justyna Wojcik
Appointment date: 2022-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nileshkumar Ramesh Desai
Appointment date: 2022-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-24
Officer name: Mr Yanasegaran Chanmuganathan
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pearlman
Termination date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gianpaolo Cretella
Termination date: 2018-05-30
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gianpaolo Cretella
Appointment date: 2018-05-10
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-03
Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom
New address: Elscot House Arcadia Avenue London N3 2JU
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-28
Old address: 788-790 Finchley Road London NW11 7TJ
New address: Elscot House Arcadia Avenue London N3 2JU
Documents
Accounts with accounts type dormant
Date: 01 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Termination secretary company with name termination date
Date: 08 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-04
Officer name: Robert Benjamin Gersohn
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type dormant
Date: 10 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Benjamin Gersohn
Documents
Termination secretary company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Stephen
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type dormant
Date: 25 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 20 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 20 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 07 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 23 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 18 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/03; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 30 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/12/01
Documents
Some Companies
AM HYGIENE AND THERAPY LIMITED
CROWN HOUSE,LONDON,NW10 7PN
Number: | 09942014 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 THE WHEATRIDGE,GLOUCESTER,GL4 4DQ
Number: | 10577937 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,EAST MOLESEY,KT8 9BE
Number: | 03509838 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DOWN WAY,NORTHOLT,UB5 6PH
Number: | 07436406 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL024503 |
Status: | ACTIVE |
Category: | Limited Partnership |
HARWOOD HOUSE,LONDON,SW6 4QP
Number: | 11480632 |
Status: | ACTIVE |
Category: | Private Limited Company |