CENTRICUS WEALTH LIMITED
Status | ACTIVE |
Company No. | 10782301 |
Category | Private Limited Company |
Incorporated | 22 May 2017 |
Age | 6 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CENTRICUS WEALTH LIMITED is an active private limited company with number 10782301. It was incorporated 6 years, 11 months, 6 days ago, on 22 May 2017. The company address is Byron House, 7-9 St. James's Street, SW1A 1EE, London, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 14 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type dormant
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type dormant
Date: 05 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type dormant
Date: 07 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Casey Dennis Purvis
Notification date: 2018-02-20
Documents
Cessation of a person with significant control
Date: 10 Apr 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Anthony Pellow
Cessation date: 2018-02-20
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Mr Joshua Casey Dennis Purvis
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Anthony Pellow
Termination date: 2018-02-20
Documents
Cessation of a person with significant control
Date: 07 Jul 2017
Action Date: 22 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-22
Psc name: Cargil Management Services Limited
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 22 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-22
Psc name: Ian Anthony Pellow
Documents
Termination secretary company with name termination date
Date: 02 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cargil Management Services Limited
Termination date: 2017-05-22
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-22
Officer name: Philippa Anne Keith
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom
Change date: 2017-05-31
New address: Byron House 7-9 st. James's Street London SW1A 1EE
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Mr Ian Anthony Pellow
Documents
Appoint person secretary company with name date
Date: 30 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Samantha Louise Garner
Appointment date: 2017-05-22
Documents
Some Companies
80 UXBRIDGE ROAD,LONDON,W12 8LR
Number: | 11378022 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST BALE CONSULTING LIMITED
THE LANTERMS,MATTINGLEY,RG27 8JZ
Number: | 11008504 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL BUSINESS LOGISTICS LIMITED
SUITE 2 VICTORIA HOUSE,FARNHAM,GU9 7QU
Number: | 08228578 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DOLLAR STREET,GLOUCESTERSHIRE,GL7 2AN
Number: | 03673254 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR WINDS,AMERSHAM,HP7 0HX
Number: | 11527507 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHERRY HILL,HARROW,HA3 6DS
Number: | 11829817 |
Status: | ACTIVE |
Category: | Private Limited Company |