CENTURIST LIMITED
Status | ACTIVE |
Company No. | 09026734 |
Category | Private Limited Company |
Incorporated | 07 May 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
CENTURIST LIMITED is an active private limited company with number 09026734. It was incorporated 10 years, 1 month, 5 days ago, on 07 May 2014. The company address is 21 Heavitree Road, Exeter, EX1 2LD.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 29 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 13 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dajec Limited
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr David Allen Carnell
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charlotte Elizabeth Hornung
Cessation date: 2019-08-31
Documents
Notification of a person with significant control
Date: 14 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dajec Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Termination director company with name termination date
Date: 23 Jul 2020
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Carnell
Termination date: 2019-08-31
Documents
Notification of a person with significant control
Date: 23 Jul 2020
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-31
Psc name: Charlotte Elizabeth Hornung
Documents
Cessation of a person with significant control
Date: 23 Jul 2020
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Edward Carnell
Cessation date: 2019-08-31
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Allen Carnell
Change date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-06
New address: 21 Heavitree Road Exeter EX1 2LD
Old address: 21 Heavitree Road Exeter EX1 2LD England
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Old address: 13 West Street Exeter EX1 1BB
New address: 21 Heavitree Road Exeter EX1 2LD
Change date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change account reference date company previous extended
Date: 21 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Allen Carnell
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Edward Carnell
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-18
Old address: 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
New address: 13 West Street Exeter EX1 1BB
Documents
Second filing of annual return with made up date
Date: 01 Nov 2016
Action Date: 07 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type dormant
Date: 07 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Carnell
Change date: 2015-04-07
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Allen Carnell
Change date: 2015-04-07
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
Old address: 30 City Road London EC1Y 2AB
Change date: 2015-04-07
New address: 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Allen Carnell
Change date: 2014-05-07
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Old address: 30 City Road London EC1Y 2AB England
Change date: 2014-05-14
Documents
Some Companies
ORCHARD HOUSE,HUNTINGDON,PE28 2UW
Number: | 04276700 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STADIUM COURT,WIRRAL,CH62 3AE
Number: | 09144119 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRECKS,BRADFORD,BD14 6DY
Number: | 10036800 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORELAKE HOUSE BARHOLM ROAD,STAMFORD,PE9 4RJ
Number: | 06640939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUMA PRECISION ENGINEERING LIMITED
UNIT 3 RAWRETH BARNS DOLLYMANS FARM DOUBLEGATE LANE,WICKFORD,SS11 8UD
Number: | 04923828 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08802376 |
Status: | ACTIVE |
Category: | Private Limited Company |