CENSEO LIMITED

06453977
11B NEWTON COURT WESTRAND PENDEFORD BUSINESS PARK WOLVERHAMPTON WV9 5HB

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 8 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 8 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 8 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 8 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 accounts Annual Accounts 8 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2020 officers Change of particulars for director (Mr Rupi Hunjan) 2 Buy now
29 Sep 2019 officers Termination of appointment of director (Meena Hunjan) 1 Buy now
29 Sep 2019 accounts Annual Accounts 7 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 officers Appointment of director (Mrs Meena Hunjan) 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 7 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 10 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 officers Termination of appointment of secretary (Simon Maxwell Nunn) 1 Buy now
28 Jul 2016 accounts Annual Accounts 8 Buy now
05 Nov 2015 accounts Annual Accounts 9 Buy now
30 Oct 2015 annual-return Annual Return 3 Buy now
18 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 officers Change of particulars for secretary (Mr Simon Maxwell Nunn) 1 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 annual-return Annual Return 3 Buy now
18 Oct 2013 mortgage Registration of a charge 8 Buy now
04 Oct 2013 accounts Annual Accounts 11 Buy now
08 Jan 2013 annual-return Annual Return 3 Buy now
08 Jan 2013 officers Change of particulars for director (Rupi Hunjan) 2 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 11 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 11 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Rupi Hunjan) 2 Buy now
06 Nov 2009 officers Termination of appointment of director (Jonathan Burridge) 1 Buy now
15 Oct 2009 accounts Annual Accounts 10 Buy now
13 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
17 Apr 2008 officers Director appointed rupi hunjan 2 Buy now
17 Apr 2008 officers Director appointed jonathan burridge 2 Buy now
07 Apr 2008 officers Secretary appointed simon nunn 2 Buy now
07 Apr 2008 capital Ad 14/12/07\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
11 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
14 Dec 2007 incorporation Incorporation Company 14 Buy now