- Company Overview for CENTREPATH CONSULTING LTD (09718549)
- Filing history for CENTREPATH CONSULTING LTD (09718549)
- People for CENTREPATH CONSULTING LTD (09718549)
- More for CENTREPATH CONSULTING LTD (09718549)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Oct 2020 | CERTNM |
Company name changed ogilvieking consulting LTD\certificate issued on 07/10/20
|
|
28 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Elizabeth Ogilvie-King on 26 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mrs Elizabeth Ogilvie-King as a person with significant control on 23 November 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
15 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
19 Jul 2016 | CH01 | Director's details changed for Mrs Elizabeth Ogilvie-King on 1 May 2016 | |
28 Sep 2015 | AD01 | Registered office address changed from Cherry Tree Cottage Gaddesden Turn Great Billington Beds LU7 9BW England to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 28 September 2015 | |
05 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-05
|