Advanced company searchLink opens in new window

CENTRAL GAS PRODUCTS LTD

Company number 07772073

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)
19 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
25 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
28 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
24 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
24 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
28 Jul 2021 AA Unaudited abridged accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
22 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from 78 York Street London W1H 1DP to Unit 1 Mill Farm Whalebone Lane North Romford RM6 5QT on 19 September 2018
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 May 2015 AD01 Registered office address changed from 14 Le Noke Avenue Romford Essex RM3 7GN to 78 York Street London W1H 1DP on 5 May 2015
17 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
17 Oct 2014 CH01 Director's details changed for Mr Piratheepan Jeyaseelan on 1 July 2014
17 Oct 2014 CH03 Secretary's details changed for Mr Piratheepan Jeyaseelan on 1 July 2014
17 Oct 2014 AD01 Registered office address changed from 14 Le Noke Avenue Romford Essex RM3 7GN England to 14 Le Noke Avenue Romford Essex RM3 7GN on 17 October 2014