STATE CENTRE LIMITED

2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11087338
CategoryPrivate Limited Company
Incorporated29 Nov 2017
Age6 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

STATE CENTRE LIMITED is an active private limited company with number 11087338. It was incorporated 6 years, 6 months, 2 days ago, on 29 November 2017. The company address is 2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mr Jeremiah Harouni

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Samuel Harouni

Change date: 2023-02-17

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-17

Psc name: Mr David Samuel Harouni

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremiah Harouni

Change date: 2023-02-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-27

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-28

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-29

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-28

Charge number: 110873380001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-28

Charge number: 110873380002

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2018

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Jeremiah Harouni

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: David Samuel Harouni

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr David Samuel Harouni

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Jeremiah Harouni

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Old address: Turnberry House 1404-1410 High Road London N20 9BH England

New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL

Change date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

New address: Turnberry House 1404-1410 High Road London N20 9BH

Change date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Graham Michael Cowan

Documents

View document PDF

Incorporation company

Date: 29 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHABET TRADING LIMITED

110 CHAPEL VIEW,NEWRY,BT35 9DF

Number:NI660966
Status:ACTIVE
Category:Private Limited Company

DOMMYST LTD

21 WILLOW GROVE, THORNE,DONCASTER,DN8 4EP

Number:11744270
Status:ACTIVE
Category:Private Limited Company

MSS FASHION LIMITED

FLAT 16D GURNARDS AVENUE,MILTON KEYNES,MK6 2EU

Number:11763408
Status:ACTIVE
Category:Private Limited Company

SPACE TRIP LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09840775
Status:ACTIVE
Category:Private Limited Company

TATIANA CLEANING LTD

FIRST FLOOR FLAT,LONDON,N9 0HL

Number:11855756
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE SHAVINGS COMPANY LTD

SWANTECH LTD THE AIRFIELD,SELBY,YO8 6DJ

Number:11908325
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