Advanced company searchLink opens in new window

33 CENTRAL LIMITED

Company number 09675168

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)
16 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Feb 2020 TM01 Termination of appointment of Kiran Pawar as a director on 14 February 2020
08 Aug 2019 AD02 Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
19 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
15 Jul 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
05 Jun 2019 PSC07 Cessation of Radim Rimanek as a person with significant control on 3 June 2019
15 May 2019 MR04 Satisfaction of charge 096751680001 in full
15 May 2019 MR04 Satisfaction of charge 096751680002 in full
17 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Feb 2019 AD02 Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
07 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE
06 Feb 2019 AD01 Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Steven John Skinner on 1 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Kiran Pawar on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019
19 Aug 2018 AP01 Appointment of Mr Steven John Skinner as a director on 3 August 2018
19 Aug 2018 TM01 Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018
16 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
16 Jul 2018 PSC01 Notification of Peter Ceresnik as a person with significant control on 2 March 2018
16 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
22 Nov 2017 PSC01 Notification of Sami Hajjem as a person with significant control on 17 January 2017
13 Nov 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 October 2017
27 Sep 2017 AP01 Appointment of Mr Kiran Pawar as a director on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Tomas Jurdak as a director on 27 September 2017