Advanced company searchLink opens in new window

CENTTRIP LIMITED

Company number 08651138

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)
14 Oct 2015 AP01 Appointment of Mr Eric Luciano Nicoli as a director on 1 October 2015
07 Sep 2015 AP01 Appointment of Mr Ronny Munster as a director on 1 September 2015
07 Sep 2015 AP01 Appointment of Mr Daniel Stuart O'neill as a director on 1 September 2015
22 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,020
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 1,020
25 Feb 2015 TM01 Termination of appointment of Daniel Philip Butcher as a director on 25 February 2015
28 Jan 2015 AA Accounts for a small company made up to 30 September 2014
16 Dec 2014 AP01 Appointment of Mr Antony John North as a director on 11 December 2014
02 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 910
09 May 2014 ANNOTATION Rectified Form AP01 was removed from the public register on 24/06/2014 as it was invalid or ineffective.
09 May 2014 ANNOTATION Rectified Form AP01 was removed from the public register on 24/06/2014 as it was invalid or ineffective.
25 Apr 2014 AP01 Appointment of Mr James Joseph Warner as a director
25 Apr 2014 AP01 Appointment of Mr Brian John Jamieson as a director
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 910
11 Feb 2014 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014
24 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 15/01/2014 and has an allotment date of from 18/12/2013 to 30/12/2013
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 20.00
  • ANNOTATION A Second Filed SH01 was registered on 24/01/2014
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 730
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 653.00
04 Nov 2013 CH01 Director's details changed for Daniel Philip Butcher on 23 October 2013
23 Oct 2013 CERTNM Company name changed opez card LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
23 Oct 2013 CONNOT Change of name notice
22 Oct 2013 AD01 Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 22 October 2013
30 Sep 2013 TM01 Termination of appointment of Brian Jamieson as a director