Advanced company searchLink opens in new window

CENTRUM NOMINEES LIMITED

Company number 06397642

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)
31 May 2017 AD01 Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 31 May 2017
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
01 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
19 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
19 Oct 2009 CH04 Secretary's details changed for Centrum Secretaries Limited on 12 October 2009
27 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Oct 2008 363a Return made up to 12/10/08; full list of members
14 Oct 2008 190 Location of debenture register
18 Oct 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
18 Oct 2007 288b Secretary resigned
18 Oct 2007 288a New secretary appointed
18 Oct 2007 288b Director resigned
18 Oct 2007 288a New director appointed