CENTRAAL LTD
Status | ACTIVE |
Company No. | 06068555 |
Category | Private Limited Company |
Incorporated | 25 Jan 2007 |
Age | 17 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAAL LTD is an active private limited company with number 06068555. It was incorporated 17 years, 3 months, 17 days ago, on 25 January 2007. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change account reference date company previous shortened
Date: 28 Nov 2022
Action Date: 27 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-27
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
Change date: 2022-03-17
New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-28
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Guy Allanson
Change date: 2021-02-23
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-23
Psc name: Richard Guy Allanson
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Change account reference date company current extended
Date: 04 Feb 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-28
Made up date: 2020-01-31
Documents
Termination secretary company with name termination date
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Meffan
Termination date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 06 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: 10 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 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: 02 Apr 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change person secretary company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Meffan
Change date: 2014-04-01
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Richard Guy Allanson
Documents
Accounts with accounts type total exemption small
Date: 21 May 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: 29 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 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: 26 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 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: 01 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Resolution
Date: 20 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
160 DERBY ROAD,NOTTINGHAM,NG10 4BJ
Number: | 05701111 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11559870 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC419058 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
64 STONELEIGH AVENUE,WORCESTER PARK,KT4 8XY
Number: | 08696914 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODWINS 6 PARKSIDE COURT,LICHFIELD,WS13 7AU
Number: | 11817889 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOLT ROAD,CROMER,NR27 9EB
Number: | 00981555 |
Status: | ACTIVE |
Category: | Private Limited Company |