CERTA HOLDINGS LIMITED

1024 Stockport Road, Manchester, M19 3WX
StatusACTIVE
Company No.08879206
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

CERTA HOLDINGS LIMITED is an active private limited company with number 08879206. It was incorporated 10 years, 3 months, 25 days ago, on 06 February 2014. The company address is 1024 Stockport Road, Manchester, M19 3WX.



Company Fillings

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2022

Action Date: 28 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-28

Charge number: 088792060002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Miss Hirrah Anwar

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088792060001

Charge creation date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greener globe LIMITED\certificate issued on 21/09/15

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed certa homes LIMITED\certificate issued on 29/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

New address: 1024 Stockport Road Manchester M19 3WX

Change date: 2014-12-19

Old address: 42 Grangethorpe Drive Manchester M19 2NE England

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yasmin Anwar

Change date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: 11-15 London Road Berkhamsted Hertfordshire HP4 2NB England

Change date: 2014-05-02

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY TV SWANSEA LIMITED

LANGDON HOUSE,SWANSEA,SA1 8QY

Number:08646349
Status:ACTIVE
Category:Private Limited Company

CNV MOTOR SERVICES LTD

WOODBINE FARM BUSINESS CENTRE TRURO BUSINESS PARK,TRURO,TR3 6BW

Number:10291036
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL CONCEPT SERVICES (IRE) LIMITED

6 DOAGH ROAD,BALLYCLARE,BT39 9BG

Number:NI033671
Status:ACTIVE
Category:Private Limited Company

LVPOOL HOME LTD

5 STRAWBERRY HILL CLOSE,TWICKENHAM,TW1 4PX

Number:10487184
Status:ACTIVE
Category:Private Limited Company

P & H DIRECT VAN SALES LIMITED

CENTRAL SQUARE 8TH FLOOR 29,LEEDS,LS1 4DL

Number:08003983
Status:IN ADMINISTRATION
Category:Private Limited Company

PHANTOM LAB LTD

BOHO ONE,MIDDLESBROUGH,TS2 1AE

Number:07096296
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