Advanced company searchLink opens in new window

CERTO GROUP LIMITED

Company number 11964017

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
05 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
01 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 December 2023
  • GBP 88
31 May 2023 AA Total exemption full accounts made up to 30 September 2022
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
25 Apr 2023 PSC04 Change of details for Thomas Nicholas Jordan as a person with significant control on 1 February 2023
27 Feb 2023 MA Memorandum and Articles of Association
27 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 SH08 Change of share class name or designation
10 Feb 2023 SH06 Cancellation of shares. Statement of capital on 31 December 2022
  • GBP 93
10 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Jan 2023 TM01 Termination of appointment of Nicholas Stephen Jordan as a director on 31 December 2022
05 Aug 2022 AP01 Appointment of Mrs Lauren Margaret Jordan as a director on 2 August 2022
05 Aug 2022 AD01 Registered office address changed from Unit a4, Anchorage Business Park Chain Caul Way, Riversway Docklands Preston Lancashire PR2 2YL United Kingdom to Unit 4, Nelson Court Business Centre Hardy Close, Chain Caul Way Preston Lancashire PR2 2XP on 5 August 2022
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Thomas Nicholas Jordan on 27 April 2022
22 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 MR01 Registration of charge 119640170002, created on 5 October 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 24 April 2020
01 May 2020 CS01 24/04/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/11/2020
19 Dec 2019 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 100