CENTRICFLOW LTD
Status | ACTIVE |
Company No. | 12841403 |
Category | Private Limited Company |
Incorporated | 27 Aug 2020 |
Age | 3 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CENTRICFLOW LTD is an active private limited company with number 12841403. It was incorporated 3 years, 9 months, 3 days ago, on 27 August 2020. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England.
Company Fillings
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Change account reference date company current extended
Date: 31 Aug 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-08-30
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Elizabeth Shaw
Appointment date: 2023-05-11
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yves Nicholas Bizimana
Appointment date: 2023-05-11
Documents
Notification of a person with significant control
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jsa Services Limited
Notification date: 2022-12-07
Documents
Cessation of a person with significant control
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-07
Psc name: Paul Barlow
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-08
New address: 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP
Old address: Progress House 172 Southworth Road Newton-Le-Willows WA12 0BS England
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kwasi Martin Missah
Appointment date: 2022-12-07
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-07
Officer name: Mr John Hugo Hoskin
Documents
Change to a person with significant control
Date: 08 Nov 2022
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-24
Psc name: Mr Paul Barlow
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 25 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-30
Made up date: 2021-08-31
Documents
Second filing of director appointment with name
Date: 14 Mar 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Stuart Hannah-Cutler
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Hannah-Cutler
Appointment date: 2020-08-27
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Capital allotment shares
Date: 06 Oct 2020
Action Date: 24 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-24
Capital : 200.00 GBP
Documents
Capital name of class of shares
Date: 06 Oct 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 Oct 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 06 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
15 HATCH LANE,LONDON,E4 6LP
Number: | 07469182 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SUDBURY ROAD,BURTON ON TRENT,DE13 8NA
Number: | 04888898 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNFIELDS NORTHGATE,SPALDING,PE11 3TB
Number: | 11720561 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CADES CLOSE,LUTON,LU1 5QQ
Number: | 11500858 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST LONDON COUNSELLING & TRAINING LIMITED
61 HIGH ROAD,LONDON,NW10 2SU
Number: | 09547458 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DICKIE BIRD,KEIGHLEY,BD21 4SQ
Number: | 10518296 |
Status: | ACTIVE |
Category: | Private Limited Company |