CAPITAL & CENTRIC (STELLIFY) LIMITED

Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, United Kingdom
StatusACTIVE
Company No.12368354
CategoryPrivate Limited Company
Incorporated17 Dec 2019
Age4 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

CAPITAL & CENTRIC (STELLIFY) LIMITED is an active private limited company with number 12368354. It was incorporated 4 years, 5 months, 12 days ago, on 17 December 2019. The company address is Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2023

Category: Address

Type: AD03

New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd

Documents

View document PDF

Change sail address company with new address

Date: 31 Aug 2023

Category: Address

Type: AD02

New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Old address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom

Change date: 2023-08-30

New address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Heatley

Change date: 2023-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom

New address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-17

Charge number: 123683540001

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-17

Psc name: Capital and Centric Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahesh Patel

Appointment date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Adam Mahmud Kamani

Documents

View document PDF

Incorporation company

Date: 17 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBG ACCESS SERVICES LIMITED

42 CRAIGHORN ROAD,ALVA,FK12 5DN

Number:SC573280
Status:ACTIVE
Category:Private Limited Company

DUFFERS ARRAS LIMITED

2 ANVIL WAY,CHELMSFORD,CM1 6SZ

Number:09410146
Status:ACTIVE
Category:Private Limited Company

JASTAC LIMITED

18 JAYS CROFT ROAD,WOODBRIDGE,IP12 2TQ

Number:08503942
Status:ACTIVE
Category:Private Limited Company

JON KNOWLES TRAINING LIMITED

BIRKROYD CHURCH BANK,HEBDEN BRIDGE,HX7 5TF

Number:07731046
Status:ACTIVE
Category:Private Limited Company
Number:CE015511
Status:ACTIVE
Category:Charitable Incorporated Organisation

MOOD KIDS LIMITED

SETTERS,EVERSLEY,RG27 0QY

Number:10849814
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