CENTREMAX LIMITED

C/O Cannons Accountants Unit 1a C/O Cannons Accountants Unit 1a, Folkestone, CT19 5EY, Kent, United Kingdom
StatusACTIVE
Company No.04712417
CategoryPrivate Limited Company
Incorporated26 Mar 2003
Age21 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CENTREMAX LIMITED is an active private limited company with number 04712417. It was incorporated 21 years, 2 months, 23 days ago, on 26 March 2003. The company address is C/O Cannons Accountants Unit 1a C/O Cannons Accountants Unit 1a, Folkestone, CT19 5EY, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Jeffrey Harris

Change date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Old address: C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England

Change date: 2020-07-09

New address: C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Belinda Harris

Notification date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England

Change date: 2018-04-11

New address: C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Jeffrey Harris

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Jacqueline Belinda Harris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

Old address: 1st Floor 12 Market Street Sandwich Kent CT13 9DA

New address: Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Belinda Harris

Change date: 2013-03-26

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Belinda Harris

Change date: 2013-03-26

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-26

Officer name: Wayne Jeffrey Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 38 College Road Deal Kent CT14 6BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Jacqueline Belinda Harris

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Jeffrey Harris

Change date: 2010-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 16/09/03 from: 7-11 minerva road park royal london NW10 6HJ

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 29/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 26 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADATON CONSULTING LIMITED

75 PASTURE ROAD,LETCHWORTH GARDEN CITY,SG6 3LS

Number:09063300
Status:ACTIVE
Category:Private Limited Company

B.T. O'SULLIVAN CONSTRUCTION SOLUTIONS LIMITED

340 HAYDOCK LANE,ST. HELENS,WA11 9UY

Number:08739226
Status:ACTIVE
Category:Private Limited Company

EMPIRE CAFE (NEWBURY) LIMITED

19, CHEAP STREET,,BERKS,RG14 5DD

Number:00575174
Status:ACTIVE
Category:Private Limited Company

FLOOR BUILD INTEGRITY LTD

WEY COURT WEST,FARNHAM,GU9 7PT

Number:09064061
Status:ACTIVE
Category:Private Limited Company

HOME POWER STATION LIMITED

16 OAKFORD ROAD,LONDON,NW5 1AH

Number:05712413
Status:ACTIVE
Category:Private Limited Company

SURELET PROPERTIES LIMITED

75 PARK LANE,SURREY,CR9 1XS

Number:05633271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source