CENTO CLOTHING LTD

Business & Innovation Centre Wearfield Business & Innovation Centre Wearfield, Sunderland, SR5 2TA, Tyne And Wear, England
StatusACTIVE
Company No.09181791
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

CENTO CLOTHING LTD is an active private limited company with number 09181791. It was incorporated 9 years, 9 months, 17 days ago, on 19 August 2014. The company address is Business & Innovation Centre Wearfield Business & Innovation Centre Wearfield, Sunderland, SR5 2TA, Tyne And Wear, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Ms Anna Maria Moutafis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: 31 Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA

New address: Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA

Change date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

New address: 31 Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA

Change date: 2019-02-12

Old address: 103I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Colin Charles Butt

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anna Maria Moutafis

Change date: 2018-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Charles Butt

Cessation date: 2017-07-11

Documents

View document PDF

Legacy

Date: 22 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2017

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 104 GBP

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Action Date: 05 Aug 2017

Category: Return

Type: CS01

Description: 05/08/17 Statement of Capital gbp 104.0000

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

New address: 103I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA

Change date: 2015-08-27

Old address: Main Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ England

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEMAR MOUNTAIN SPORTS LIMITED

5 INVERCAULD ROAD,BALLATER,AB35 5YP

Number:SC267232
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE INVESTMENTS HOLDCO LIMITED

2ND FLOOR, WALBROOK BUILDING,LONDON,E14 9SG

Number:11009675
Status:ACTIVE
Category:Private Limited Company

CLEAN CENTRE LIMITED

18 NAPIER ROAD,WIRRAL,CH62 1ED

Number:11953480
Status:ACTIVE
Category:Private Limited Company

JTW SAFETY LIMITED

10 WHITEDOWN LANE,ALTON,GU34 1PL

Number:08712787
Status:ACTIVE
Category:Private Limited Company

M & C 2010 LIMITED

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:07210948
Status:ACTIVE
Category:Private Limited Company

SILK BLOOMS LTD.

QUADRANT SHOPPING CENTRE,COATBRIDGE,ML5 3EG

Number:SC429474
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