CENTRALLIS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04633570 |
Category | Private Limited Company |
Incorporated | 10 Jan 2003 |
Age | 21 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CENTRALLIS CONSULTING LIMITED is an active private limited company with number 04633570. It was incorporated 21 years, 4 months, 24 days ago, on 10 January 2003. The company address is Portland House Portland House, Stanmore, HA7 1LS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
New address: Portland House 228 Portand Crescent Stanmore HA7 1LS
Change date: 2019-10-07
Old address: Finance House 15 Wilberforce Road Hendon London NW9 6BA England
Documents
Gazette filings brought up to date
Date: 22 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Old address: 228 Portland Crescent Stanmore Middlesex HA7 1LS England
New address: Finance House 15 Wilberforce Road Hendon London NW9 6BA
Change date: 2016-03-24
Documents
Capital allotment shares
Date: 10 Mar 2016
Action Date: 03 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-03
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
New address: 228 Portland Crescent Stanmore Middlesex HA7 1LS
Old address: Finance House 15 Wilberforce Road Hendon London NW9 6BB
Change date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anand Kachhia
Change date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Change person secretary company with change date
Date: 23 Feb 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anand Kachhia
Change date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Change person director company with change date
Date: 18 Jan 2011
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anand Kachhia
Change date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anand Kachhia
Change date: 2010-01-26
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neelam kachhia
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type dormant
Date: 03 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members; amend
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ayana LIMITED\certificate issued on 12/05/06
Documents
Legacy
Date: 03 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 03/02/06 from: 97 watford way hendon london NW4 4RS
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Feb 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11639055 |
Status: | ACTIVE |
Category: | Private Limited Company |
9TH FLOOR,LONDON,EC2V 6DN
Number: | 10570953 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
L.A.W CONTRACTING SERVICES LIMITED
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 10833625 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11838858 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11649512 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRANLEY ROAD,WALTON-ON-THAMES,KT12 5BS
Number: | 11722782 |
Status: | ACTIVE |
Category: | Private Limited Company |