CENTRICFLOW LTD

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England
StatusACTIVE
Company No.12841403
CategoryPrivate Limited Company
Incorporated27 Aug 2020
Age3 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 06 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Incorporation company

Date: 27 Aug 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSY CATZ LIMITED

15 HATCH LANE,LONDON,E4 6LP

Number:07469182
Status:ACTIVE
Category:Private Limited Company

CSL PROCESS SUPPLIES LTD

17 SUDBURY ROAD,BURTON ON TRENT,DE13 8NA

Number:04888898
Status:ACTIVE
Category:Private Limited Company

EHL PROPERTY INVESTMENTS LTD

THORNFIELDS NORTHGATE,SPALDING,PE11 3TB

Number:11720561
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE CLICKS LIMITED

64 CADES CLOSE,LUTON,LU1 5QQ

Number:11500858
Status:ACTIVE
Category:Private Limited Company
Number:09547458
Status:ACTIVE
Category:Private Limited Company

THE COONEY PUB CO. LTD

THE DICKIE BIRD,KEIGHLEY,BD21 4SQ

Number:10518296
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