Advanced company searchLink opens in new window

CENTRUM METROLINK LIMITED

Company number 09226169

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)
03 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 April 2024
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 PSC01 Notification of Kumar Changani as a person with significant control on 21 December 2021
03 Mar 2022 PSC07 Cessation of Mitesh Dillip Sejpal as a person with significant control on 21 December 2021
03 Mar 2022 PSC07 Cessation of Darshana Mitesh Sejpal as a person with significant control on 21 December 2021
03 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 TM01 Termination of appointment of Nisha Patel as a director on 28 June 2021
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
28 Apr 2021 PSC07 Cessation of Centrum Landmark Private Limited as a person with significant control on 17 March 2021
28 Apr 2021 PSC01 Notification of Darshana Mitesh Sejpal as a person with significant control on 26 April 2016
28 Apr 2021 PSC01 Notification of Mitesh Dillip Sejpal as a person with significant control on 26 April 2016
17 Mar 2021 PSC02 Notification of Centrum Landmark Private Limited as a person with significant control on 17 March 2021
17 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 17 March 2021
05 Jan 2021 AP01 Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on 5 January 2021
24 Sep 2020 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 AP01 Appointment of Mrs Nisha Patel as a director on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Sunil Phakkey as a director on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to 66 Prescot Street London E1 8NN on 16 June 2020
17 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 TM01 Termination of appointment of Subhash Khanna as a director on 19 September 2019