Advanced company searchLink opens in new window

CENTRAL SOURCING LTD

Company number 10911954

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)
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
  • GBP 100
11 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted