- Company Overview for CENTRAL SOURCING LTD (10911954)
- Filing history for CENTRAL SOURCING LTD (10911954)
- People for CENTRAL SOURCING LTD (10911954)
- More for CENTRAL SOURCING LTD (10911954)
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 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
21 Oct 2020 | PSC07 | Cessation of Trevor James Mckeown as a person with significant control on 8 February 2018 | |
29 Apr 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Nottingham Nottinghamshire NG10 2FE United Kingdom to 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR on 29 April 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 37 Sherington Avenue Coventry CV5 9HU United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Nottingham Nottinghamshire NG10 2FE on 5 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
06 Dec 2017 | PSC01 | Notification of Trevor Mckeown as a person with significant control on 1 December 2017 | |
06 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2017 | |
05 Dec 2017 | PSC01 | Notification of Lucy Reah as a person with significant control on 11 August 2017 | |
02 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
11 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-11
|