CENATA LIMITED

5 Prospect Place 5 Prospect Place, Derby, DE24 8HG, England
StatusACTIVE
Company No.10804538
CategoryPrivate Limited Company
Incorporated06 Jun 2017
Age7 years, 12 days
JurisdictionEngland Wales

SUMMARY

CENATA LIMITED is an active private limited company with number 10804538. It was incorporated 7 years, 12 days ago, on 06 June 2017. The company address is 5 Prospect Place 5 Prospect Place, Derby, DE24 8HG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

Old address: The Candle House Greaves Lane Ashford-in-the-Water Bakewell DE45 1QH England

New address: 5 Prospect Place Millennium Way, Pride Park Derby DE24 8HG

Change date: 2024-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-06

Psc name: Mr Adrian Halls

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Freer

Appointment date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ United Kingdom

Change date: 2020-04-16

New address: The Candle House Greaves Lane Ashford-in-the-Water Bakewell DE45 1QH

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr James Frederick Barry

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Incorporation company

Date: 06 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANLOW LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL016995
Status:ACTIVE
Category:Limited Partnership

DIGITAL PAYS LIMITED

UNIT 10 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:07933113
Status:ACTIVE
Category:Private Limited Company

N. & S. CHEMICALS LIMITED

C/O HAMMOND CHEMICALS LTD CANAL STREET,STAFFS,DY5 1JR

Number:01150015
Status:ACTIVE
Category:Private Limited Company

RADCLIFFE CHIROPRACTIC CLINIC LIMITED

16 GRANTHAM ROAD,NOTTINGHAM,NG12 2HA

Number:05440163
Status:ACTIVE
Category:Private Limited Company

SCRUMAPM LIMITED

5 WATER LANE,HITCHIN,SG5 1TX

Number:07559646
Status:ACTIVE
Category:Private Limited Company

SILHILL DEVELOPMENTS LIMITED

FOUR OAKS,SOLIHULL,B91 1NT

Number:11465991
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