STATE CENTRE LIMITED
Status | ACTIVE |
Company No. | 11087338 |
Category | Private Limited Company |
Incorporated | 29 Nov 2017 |
Age | 6 years, 6 months, 2 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 22 Nov 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Oct 2018
Action Date: 01 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-01
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
Some Companies
110 CHAPEL VIEW,NEWRY,BT35 9DF
Number: | NI660966 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WILLOW GROVE, THORNE,DONCASTER,DN8 4EP
Number: | 11744270 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16D GURNARDS AVENUE,MILTON KEYNES,MK6 2EU
Number: | 11763408 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09840775 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |