CENTIQ LIMITED

03593921
1 CHAMBERLAIN SQUARE CS BIRMINGHAM UNITED KINGDOM B3 3AX

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 officers Change of particulars for director (Chris Neil Williams) 2 Buy now
14 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2024 accounts Annual Accounts 4 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 officers Termination of appointment of director (Daniel Da Vinci) 1 Buy now
11 Nov 2022 officers Appointment of director (Chris Neil Williams) 2 Buy now
11 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2022 officers Termination of appointment of secretary (Steven Nathan Parsons) 1 Buy now
11 Nov 2022 officers Termination of appointment of director (Steven Nathan Parsons) 1 Buy now
11 Nov 2022 officers Termination of appointment of director (Matthew Kieran Lovell) 1 Buy now
27 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2022 accounts Annual Accounts 23 Buy now
01 Oct 2021 officers Appointment of director (Mr Reinhard Waldinger) 2 Buy now
01 Oct 2021 officers Appointment of director (Mr Daniel Da Vinci) 2 Buy now
01 Oct 2021 officers Appointment of director (Mr Bernd Andreas Schlotter) 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 26 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 officers Termination of appointment of director (Robin James Webster) 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 25 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 25 Buy now
01 Oct 2018 officers Termination of appointment of director (Robert John Jones) 1 Buy now
01 Oct 2018 officers Appointment of secretary (Mr Steven Nathan Parsons) 2 Buy now
01 Oct 2018 officers Appointment of director (Mr Robin James Webster) 2 Buy now
01 Oct 2018 officers Appointment of director (Mr Steven Nathan Parsons) 2 Buy now
08 Aug 2018 mortgage Registration of a charge 29 Buy now
07 Aug 2018 accounts Annual Accounts 25 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 25 Buy now
31 Oct 2017 mortgage Registration of a charge 28 Buy now
09 Sep 2017 officers Termination of appointment of director (Glyn Heath) 1 Buy now
09 Sep 2017 officers Termination of appointment of director (Gareth Pritchard) 1 Buy now
09 Sep 2017 officers Termination of appointment of secretary (Glyn Heath) 1 Buy now
09 Sep 2017 officers Appointment of director (Mr Matthew Kieran Lovell) 2 Buy now
09 Sep 2017 officers Appointment of director (Mr Robert John Jones) 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 25 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Lesley Ann Heath) 1 Buy now
06 Jan 2016 accounts Annual Accounts 24 Buy now
25 Aug 2015 mortgage Registration of a charge 27 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
10 Jul 2014 officers Change of particulars for director (Mr Gareth Pritchard) 2 Buy now
07 Jul 2014 accounts Annual Accounts 19 Buy now
12 Jun 2014 officers Termination of appointment of director (Graham Hughes) 1 Buy now
15 Jul 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 officers Change of particulars for director (Glyn Heath) 2 Buy now
15 Jul 2013 officers Change of particulars for director (Mr Gareth Pritchard) 2 Buy now
15 Jul 2013 officers Change of particulars for secretary (Glyn Heath) 1 Buy now
15 Jul 2013 officers Change of particulars for director (Mr Graham Brian Hughes) 2 Buy now
05 Jul 2013 accounts Annual Accounts 23 Buy now
09 Oct 2012 accounts Annual Accounts 20 Buy now
17 Jul 2012 annual-return Annual Return 7 Buy now
04 Jul 2012 officers Appointment of director (Mr Gareth Pritchard) 3 Buy now
21 Sep 2011 accounts Annual Accounts 21 Buy now
20 Jul 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2010 accounts Annual Accounts 21 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Appointment of director (Mrs Lesley Ann Heath) 2 Buy now
15 Jun 2010 resolution Resolution 17 Buy now
21 Aug 2009 accounts Annual Accounts 22 Buy now
21 Jul 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
08 Apr 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
02 Apr 2009 officers Appointment terminated director and secretary andrew smith 1 Buy now
06 Feb 2009 officers Director and secretary appointed andrew smith 2 Buy now
06 Feb 2009 officers Director appointed graham brian hughes 2 Buy now
01 Feb 2009 officers Appointment terminated director john hammond 1 Buy now
31 Oct 2008 accounts Annual Accounts 29 Buy now
30 Jul 2008 annual-return Return made up to 07/07/08; no change of members 7 Buy now
20 Mar 2008 officers Appointment terminated director anthony davy 1 Buy now
31 Aug 2007 annual-return Return made up to 07/07/07; no change of members 6 Buy now
30 Jul 2007 accounts Annual Accounts 25 Buy now
13 Apr 2007 officers New director appointed 2 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
11 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2006 officers Director's particulars changed 1 Buy now
02 Oct 2006 accounts Amended Accounts 23 Buy now
17 Aug 2006 accounts Annual Accounts 23 Buy now
02 Aug 2006 annual-return Return made up to 07/07/06; full list of members 3 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
08 Nov 2005 accounts Annual Accounts 20 Buy now
12 Aug 2005 annual-return Return made up to 07/07/05; full list of members 3 Buy now
10 Aug 2005 address Location of register of members 1 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: charles park cinderhill road nottingham nottinghamshire NG6 8RF 1 Buy now
10 Aug 2005 officers Director's particulars changed 1 Buy now
09 Feb 2005 officers Director resigned 1 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
28 Jun 2004 annual-return Return made up to 07/07/04; full list of members 9 Buy now