CENTIANT INTL LIMITED

08358841
UNIT 8 HAWTHORN CLOSE HARTWELL NORTHAMPTON NN7 2FA

Documents

Documents
Date Category Description Pages
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 10 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 officers Termination of appointment of secretary (Gordon John Hamblin) 1 Buy now
16 Dec 2021 accounts Annual Accounts 10 Buy now
07 Jul 2021 officers Change of particulars for director (Mr Michael Anthony Moore) 2 Buy now
21 Jan 2021 accounts Annual Accounts 10 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 officers Change of particulars for director (Mr Stephen James Hugh Spencer) 2 Buy now
11 Feb 2020 accounts Annual Accounts 10 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 address Move Registers To Sail Company With New Address 1 Buy now
23 Jan 2019 address Change Sail Address Company With New Address 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
02 Nov 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Nov 2018 resolution Resolution 3 Buy now
02 Nov 2018 resolution Resolution 20 Buy now
31 Jan 2018 accounts Annual Accounts 16 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 miscellaneous Second filing of Confirmation Statement dated 14/01/2017 10 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2016 accounts Annual Accounts 14 Buy now
22 Nov 2016 officers Appointment of director (Mr Jeremy Shane Nash) 2 Buy now
05 Oct 2016 officers Termination of appointment of director (Garry James Stevens) 1 Buy now
08 Aug 2016 officers Change of particulars for director (Mr Garry James Stevens) 2 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2016 accounts Annual Accounts 15 Buy now
18 Jan 2016 annual-return Annual Return 10 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Michael Anthony Moore) 2 Buy now
16 Oct 2015 auditors Auditors Resignation Company 1 Buy now
07 Apr 2015 accounts Annual Accounts 16 Buy now
16 Feb 2015 officers Change of particulars for director (Mr Stephen James Hugh Spencer) 2 Buy now
14 Jan 2015 annual-return Annual Return 11 Buy now
27 May 2014 accounts Annual Accounts 14 Buy now
20 Jan 2014 annual-return Annual Return 11 Buy now
09 May 2013 officers Appointment of director (Miss Lauren Kayleigh Child) 2 Buy now
09 May 2013 officers Appointment of director (Mr Matthew Goulding) 2 Buy now
09 May 2013 officers Appointment of director (Mr Michael Anthony Moore) 2 Buy now
09 May 2013 officers Appointment of director (Mr Stephen James Hugh Spencer) 2 Buy now
09 May 2013 officers Appointment of director (Mr Edward Arnold Reddicliffe) 2 Buy now
29 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
29 Apr 2013 capital Return of Allotment of shares 4 Buy now
29 Apr 2013 resolution Resolution 33 Buy now
25 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2013 officers Appointment of director (Mr Rafi Arif Abdul Razzak) 2 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 officers Termination of appointment of director (Speafi Limited) 1 Buy now
23 Jan 2013 officers Termination of appointment of secretary (Speafi Secretarial Limited) 1 Buy now
23 Jan 2013 officers Termination of appointment of director (Penelope Garden) 1 Buy now
23 Jan 2013 officers Appointment of secretary (Mr Gordon John Hamblin) 2 Buy now
23 Jan 2013 officers Appointment of director (Mr Garry James Stevens) 2 Buy now
17 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2013 resolution Resolution 2 Buy now
16 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2013 incorporation Incorporation Company 9 Buy now