Advanced company searchLink opens in new window

CENTRE POINT SOFTWARE LIMITED

Company number 02700302

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 AD01 Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on 16 January 2024
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2024 AP01 Appointment of Mr Andrew Luke Johnston as a director on 21 December 2023
04 Jan 2024 AP01 Appointment of Mr Francis Iain O'kane as a director on 21 December 2023
04 Jan 2024 TM01 Termination of appointment of Christopher John Harthman as a director on 21 December 2023
24 Oct 2023 MR04 Satisfaction of charge 027003020001 in full
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
09 Mar 2023 RP04AP01 Second filing for the appointment of Mr Christopher John Harthman as a director
30 Jan 2023 PSC05 Change of details for Gcc Group Limited as a person with significant control on 15 March 2022
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from Lynton House 7 - 12 Tavistock Square London WC1H 9LT to Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 15 March 2022
28 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
17 Aug 2021 TM02 Termination of appointment of Denise Gwendoline Mears as a secretary on 31 July 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mr Christopher John Harthman on 1 April 2021
31 Mar 2021 PSC05 Change of details for Gcc Group Limited as a person with significant control on 31 March 2021
03 Dec 2020 TM01 Termination of appointment of Ian Roger Selvan as a director on 3 December 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
31 Mar 2020 CH01 Director's details changed for Mr Christopher John Harthman on 20 March 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019