Advanced company searchLink opens in new window

CENTRICK LIMITED

Company number 05402598

Filter by category

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)
22 May 2020 CH01 Director's details changed for Mrs Carina Maria Ackrill on 22 May 2020
22 May 2020 PSC04 Change of details for Mrs Carina Maria Ackrill as a person with significant control on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr James William Ackrill on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr James William Ackrill on 22 May 2020
22 May 2020 PSC04 Change of details for Mr James William Ackrill as a person with significant control on 22 May 2020
18 Sep 2019 AD01 Registered office address changed from 38 Great Charles Street Queensway Birmingham B3 3JY to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 18 September 2019
22 Jul 2019 PSC04 Change of details for Ms Carina Maria Ackrill as a person with significant control on 22 July 2019
22 Jul 2019 PSC04 Change of details for Mr James William Ackrill as a person with significant control on 22 July 2019
22 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
09 Feb 2018 MR01 Registration of charge 054025980003, created on 9 February 2018
14 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
15 Sep 2017 SH08 Change of share class name or designation
13 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2017 MR01 Registration of charge 054025980002, created on 6 September 2017
17 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
11 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 TM01 Termination of appointment of Rani Jhutty as a director on 20 November 2015
10 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 480
10 Aug 2015 AD01 Registered office address changed from 16 Commercial Street Birmingham West Midlands B1 1RS to 38 Great Charles Street Queensway Birmingham B3 3JY on 10 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Oct 2014 MR01 Registration of charge 054025980001, created on 9 October 2014