Advanced company searchLink opens in new window

CENTILI LIMITED

Company number 07911314

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)
05 Apr 2024 MR01 Registration of charge 079113140001, created on 21 March 2024
05 Apr 2024 MR01 Registration of charge 079113140002, created on 21 March 2024
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
06 Nov 2023 PSC01 Notification of Silvio Kutic as a person with significant control on 6 April 2016
06 Nov 2023 PSC01 Notification of Izabel Jelenic as a person with significant control on 5 March 2021
27 Oct 2023 AP01 Appointment of Ante Ukalovic as a director on 10 October 2023
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 PSC07 Cessation of Silvio Kutic as a person with significant control on 13 January 2023
26 Jul 2023 PSC07 Cessation of Izabel Jelenic as a person with significant control on 13 January 2023
17 Mar 2023 AP01 Appointment of Courtney Joseph Javarone as a director on 13 January 2023
16 Mar 2023 TM01 Termination of appointment of Richard Orton as a director on 13 January 2023
16 Mar 2023 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 16 March 2023
16 Mar 2023 TM01 Termination of appointment of Sebastian Charles Turner as a director on 13 January 2023
16 Mar 2023 TM02 Termination of appointment of Bentinck Secretaries Limited as a secretary on 13 January 2023
16 Mar 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 13 January 2023
17 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2023 AA Accounts for a small company made up to 31 December 2021
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 CH01 Director's details changed for Mr Sebastian Charles Turner on 11 May 2022
04 Mar 2022 AA Accounts for a small company made up to 31 December 2020
17 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
14 Dec 2021 PSC01 Notification of Izabel Jelenic as a person with significant control on 5 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Sebastian Charles Turner on 25 February 2021