Advanced company searchLink opens in new window

CENTRIC FIRST AID LIMITED

Company number 09408989

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)
17 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2023 DS01 Application to strike the company off the register
01 Jul 2022 AA Total exemption full accounts made up to 31 January 2021
26 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
31 Jan 2022 AA01 Current accounting period shortened from 31 January 2021 to 30 January 2021
09 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
17 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
25 Jun 2020 PSC01 Notification of Gary Taylor as a person with significant control on 11 June 2020
25 Jun 2020 PSC07 Cessation of Gareth Mathias as a person with significant control on 11 June 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Jun 2018 AP01 Appointment of Mr Gary Taylor as a director on 11 June 2018
16 May 2018 PSC01 Notification of Gareth Mathias as a person with significant control on 16 May 2018
16 May 2018 PSC07 Cessation of Gareth Mathias as a person with significant control on 16 May 2018
16 May 2018 TM01 Termination of appointment of Gareth John Mathias as a director on 16 May 2018
16 May 2018 AP01 Appointment of Mr Karl Mayer as a director on 16 May 2018
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Jun 2017 AD01 Registered office address changed from Unit S.23 Bynea House Bynea Business Park, Heol Y Bwlch Bynea Llanelli SA14 9SU Wales to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 June 2017
02 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
27 Oct 2016 TM02 Termination of appointment of Dominic Howells as a secretary on 27 October 2016