Advanced company searchLink opens in new window

CENTRUM INTERNATIONAL LIMITED

Company number 13177348

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)
21 Mar 2024 CH01 Director's details changed for Mr Maneesh Anand on 1 February 2024
21 Mar 2024 PSC04 Change of details for Mr Maneesh Anand as a person with significant control on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from 106, 15 Main Drive East Lane Business Park Wembley HA9 7NA England to 21 High Street Harrow HA1 3HT on 2 February 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 PSC04 Change of details for Mr Maneesh Anand as a person with significant control on 1 November 2021
10 Mar 2023 PSC04 Change of details for Mr Maneesh Anand as a person with significant control on 3 February 2021
09 Mar 2023 CH01 Director's details changed for Mr Maneesh Anand on 1 November 2021
09 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
09 Mar 2023 CH01 Director's details changed for Mr Maneesh Anand on 3 February 2021
09 Mar 2023 CH01 Director's details changed for Mr Asheesh Anand on 18 October 2022
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 AP01 Appointment of Mr Asheesh Anand as a director on 1 August 2022
15 Jun 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
30 Mar 2022 CH01 Director's details changed for Mr Maneesh Anand on 11 January 2022
17 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
08 Feb 2022 CH01 Director's details changed for Mr Maneesh Anand on 7 February 2022
07 Feb 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 7 February 2022
07 Jan 2022 CH04 Secretary's details changed for Rf Secretaries Limited on 6 January 2022
07 Jan 2022 PSC04 Change of details for Mr Maneesh Anand as a person with significant control on 6 January 2022
07 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 106, 15 Main Drive East Lane Business Park Wembley HA9 7NA on 7 January 2022
26 Feb 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 18 February 2021
03 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-03
  • GBP 1,000