CENTTRIP HOLDINGS LIMITED

1 Mark Square, London, EC2A 4EG, England
StatusACTIVE
Company No.10573558
CategoryPrivate Limited Company
Incorporated19 Jan 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CENTTRIP HOLDINGS LIMITED is an active private limited company with number 10573558. It was incorporated 7 years, 4 months, 1 day ago, on 19 January 2017. The company address is 1 Mark Square, London, EC2A 4EG, England.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Jamieson

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Paul Fabri

Appointment date: 2024-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Jeffrey Pollack

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Michael Wiper

Change date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-28

Officer name: Mr Jeffrey Pollack

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Wiper

Appointment date: 2024-02-28

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 08 Mar 2024

Category: Capital

Type: SH01

Capital : 2,939.473 GBP

Date: 2024-03-08

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2024

Action Date: 14 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-14

Capital : 2,920.855 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 2,786.626 GBP

Date: 2024-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-31

Capital : 2,780.541 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH01

Capital : 1,942.428 GBP

Date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haim Perry

Termination date: 2023-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony North

Termination date: 2022-12-13

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Capital

Type: SH01

Capital : 1,934.011 GBP

Date: 2022-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haim Perry

Change date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Capital

Type: SH01

Capital : 1,925.594 GBP

Date: 2022-07-29

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2022

Action Date: 30 Nov 2021

Category: Capital

Type: RP04SH01

Capital : 1,890.340 GBP

Date: 2021-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2022

Action Date: 28 Sep 2021

Category: Capital

Type: RP04SH01

Capital : 1,890.339 GBP

Date: 2021-09-28

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2022

Action Date: 03 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-03

Capital : 1,820 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2022

Action Date: 03 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-03

Capital : 1,890.342 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-05

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2022

Action Date: 03 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 1,890.341 GBP

Date: 2022-02-03

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 1,936.638 GBP

Date: 2022-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 03 Feb 2022

Category: Capital

Type: SH01

Capital : 1,932.429 GBP

Date: 2022-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 1,928.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-28

Capital : 1,924.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Capital : 1,853.671 GBP

Date: 2021-08-03

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-05

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Apr 2021

Action Date: 13 Apr 2021

Category: Capital

Type: RP04SH01

Capital : 1,819.999 GBP

Date: 2021-04-13

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Apr 2021

Action Date: 02 Mar 2021

Category: Capital

Type: RP04SH01

Capital : 1,790.059 GBP

Date: 2021-03-02

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-31

Capital : 1,806.476 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Apr 2021

Action Date: 14 Dec 2020

Category: Capital

Type: RP04SH01

Capital : 1,773.681 GBP

Date: 2020-12-14

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Apr 2021

Action Date: 09 Nov 2020

Category: Capital

Type: RP04SH01

Date: 2020-11-09

Capital : 1,750.101 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH01

Capital : 1,819.999 GBP

Date: 2021-04-13

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 1,806.476 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-25

Charge number: 105735580001

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-02

Capital : 1,790.059 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 14 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-14

Capital : 1,773.681 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry William Downing

Appointment date: 2020-11-02

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 1,750.101 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 20 Feb 2020

Category: Capital

Type: RP04SH01

Capital : 1,582.186 GBP

Date: 2020-02-20

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 06 Feb 2020

Category: Capital

Type: RP04SH01

Date: 2020-02-06

Capital : 1,581.555 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 29 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 1,576.15 GBP

Date: 2019-11-29

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 18 Jun 2019

Category: Capital

Type: RP04SH01

Capital : 1,506.733 GBP

Date: 2019-06-18

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 21 Feb 2019

Category: Capital

Type: RP04SH01

Capital : 1,486.249 GBP

Date: 2019-02-21

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 09 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-09

Capital : 1,466.249 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 06 Aug 2018

Category: Capital

Type: RP04SH01

Capital : 1,419.582 GBP

Date: 2018-08-06

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 02 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-02

Capital : 1,406.068 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 14 Jun 2018

Category: Capital

Type: RP04SH01

Date: 2018-06-14

Capital : 1,397.568 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2020

Action Date: 27 Feb 2018

Category: Capital

Type: RP04SH01

Date: 2018-02-27

Capital : 1,384.055 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jun 2020

Action Date: 27 Apr 2020

Category: Capital

Type: RP04SH01

Capital : 1,642.602 GBP

Date: 2020-04-27

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jun 2020

Action Date: 23 Apr 2020

Category: Capital

Type: RP04SH01

Capital : 1,639.9 GBP

Date: 2020-04-23

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jun 2020

Action Date: 10 Mar 2020

Category: Capital

Type: RP04SH01

Capital : 1,598.4 GBP

Date: 2020-03-10

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 27 Apr 2020

Category: Capital

Type: SH01

Capital : 1,642.602 GBP

Date: 2020-04-27

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-23

Capital : 1,639.9 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Brian Jamieson

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Capital : 1,598.4 GBP

Date: 2020-03-10

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-20

Capital : 1,582.186 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Ronny Munster

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-06

Capital : 1,581.555 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Elizabeth Turner

Appointment date: 2019-12-12

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-29

Capital : 1,576.15 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Francois Suhrcke

Termination date: 2019-11-08

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 18 Jun 2019

Category: Capital

Type: SH01

Capital : 1,506.733 GBP

Date: 2019-06-18

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-21

Capital : 1,486.249 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Pierre Francois Suhrcke

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-09

Psc name: Brian Jamieson

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haim Perry

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Nicoli

Appointment date: 2018-11-12

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Capital : 1,466.249 GBP

Date: 2018-10-09

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Capital

Type: SH01

Capital : 1,419.582 GBP

Date: 2018-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 1,406.068 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-27

Officer name: Mr Paolo Catalfamo

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-27

Capital : 1,392.555 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-02

Capital : 1,365.528 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-14

Capital : 1,357.028 GBP

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Jamieson

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Capital : 1,317.029 GBP

Date: 2017-12-15

Documents

View document PDF


Some Companies

APRIL NUMBER 2 LIMITED

CAMINO PARK,CRAWLEY,RH10 9TZ

Number:06649810
Status:ACTIVE
Category:Private Limited Company

AQUA TRADING (UK) LIMITED

298 EASTERN AVENUE,ILFORD,IG4 5AA

Number:10667820
Status:ACTIVE
Category:Private Limited Company

INCRESSE LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10091878
Status:ACTIVE
Category:Private Limited Company

JAG PIPING DESIGN LIMITED

MINT ACCOUNTING,ABERDEEN,AB24 5AX

Number:SC570159
Status:ACTIVE
Category:Private Limited Company

PECCADILLOS WORLD LIMITED

UNIT 42,STAFFORD,ST16 2BB

Number:08131174
Status:ACTIVE
Category:Private Limited Company

REDHOUSE PROJECTS LIMITED

1ST FLOOR,SCARBOROUGH,YO11 3TU

Number:02945476
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