- Company Overview for CENTRUM PLUS LIMITED (10433008)
- Filing history for CENTRUM PLUS LIMITED (10433008)
- People for CENTRUM PLUS LIMITED (10433008)
- More for CENTRUM PLUS LIMITED (10433008)
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) |
---|---|---|---|
21 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2021 | |
21 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2020 | |
21 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2022 | |
21 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2023 | |
14 Mar 2024 | PSC04 | Change of details for Mr Mark Owen Watson as a person with significant control on 29 November 2018 | |
14 Mar 2024 | PSC02 | Notification of Centrum Plus Group Limited as a person with significant control on 29 November 2018 | |
01 Nov 2023 | CS01 |
Confirmation statement made on 26 October 2023 with no updates
|
|
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Oct 2022 | CS01 |
Confirmation statement made on 26 October 2022 with no updates
|
|
09 Nov 2021 | CS01 |
Confirmation statement made on 26 October 2021 with no updates
|
|
07 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2019 | |
03 Nov 2020 | CS01 |
Confirmation statement made on 26 October 2020 with updates
|
|
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Suite 14 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to No.1 10 Churchill Square Kings Hill West Malling ME19 4YU on 17 December 2019 | |
27 Nov 2019 | CS01 |
Confirmation statement made on 26 October 2019 with updates
|
|
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | PSC07 | Cessation of Sean Collister as a person with significant control on 20 January 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Sean Collister as a director on 20 January 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Mark Owen Watson on 1 January 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 35 Sandyhurst Lane Ashford TN25 4NS England to Suite 14 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 8 December 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 57 Sir Bernard Paget Avenue Ashford Kent TN23 3RY England to 35 Sandyhurst Lane Ashford TN25 4NS on 28 November 2017 |