CENTILLION SURFACES LIMITED

2 Battledown Farmhouse 2 Battledown Farmhouse, Basingstoke, RG23 7HJ, Hampshire
StatusACTIVE
Company No.06388017
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

CENTILLION SURFACES LIMITED is an active private limited company with number 06388017. It was incorporated 16 years, 6 months, 27 days ago, on 02 October 2007. The company address is 2 Battledown Farmhouse 2 Battledown Farmhouse, Basingstoke, RG23 7HJ, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2019

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-03

Officer name: Mrs Samantha Dawn Wray

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mrs Samantha Dawn Wray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Dawn Wray

Change date: 2018-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-28

Old address: Worting House, Church Lane Basingstoke Hampshire RG23 8PX

Documents

View document PDF

Move registers to registered office company

Date: 28 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Move registers to sail company

Date: 24 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Samantha Wray

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Mearing

Change date: 2011-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Wray

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRWFS GLOBAL SERVICES LTD

1 HAYDOCK CLOSE,MILTON KEYNES,MK3 5LL

Number:09187391
Status:ACTIVE
Category:Private Limited Company

FAT WOLF PRODUCTIONS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:05897033
Status:ACTIVE
Category:Private Limited Company

FISHER & DONALDSON (ST. ANDREWS)

FISHER AND DONALDSON,CUPAR,KY15 5JT

Number:SC037437
Status:ACTIVE
Category:Private Unlimited Company

KELCHI VENTURES LTD

10 TRONGATE WALK,MANCHESTER,M9 5GB

Number:09178703
Status:ACTIVE
Category:Private Limited Company

NCC FARNBOROUGH COMPANY

MILTON GATE,LONDON,EC1Y 4AG

Number:02852916
Status:ACTIVE
Category:Private Unlimited Company

NEMAURA MEDICAL LIMITED

ATIC, LOUGHBOROUGH UNI SCIENCE AND ENT PARKS,LOUGHBOROUGH,LE11 3QF

Number:11720729
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