CENATOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-24 with updates |
29/04/2529 April 2025 | Micro company accounts made up to 2024-04-30 |
25/04/2525 April 2025 | Director's details changed for Mr Joel Samuel Storfer on 2024-03-28 |
26/02/2526 February 2025 | Notification of a person with significant control statement |
25/02/2525 February 2025 | Cessation of Joel Samuel Storfer as a person with significant control on 2025-02-20 |
25/02/2525 February 2025 | Cessation of Michael Storfer as a person with significant control on 2025-02-20 |
19/11/2419 November 2024 | Change of details for Mr Joel Samuel Storfer as a person with significant control on 2023-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Michael Storfer on 2024-11-01 |
19/11/2419 November 2024 | Director's details changed for Mr Joel Samuel Storfer on 2023-11-19 |
19/11/2419 November 2024 | Change of details for Mr Michael Storfer as a person with significant control on 2024-11-01 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
03/03/233 March 2023 | Micro company accounts made up to 2022-04-30 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
20/05/2220 May 2022 | Notification of Joel Samuel Storfer as a person with significant control on 2016-04-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM C/O 1ST FLOOR JAPONICA HOUSE 8 SPRING VILLA PARK EDGWARE MIDDX |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/01/1930 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
21/01/1821 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/04/1324 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/07/126 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MONICA STORFER / 06/07/2012 |
06/07/126 July 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL SAMUEL STORFER / 06/07/2012 |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STORFER / 06/07/2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM BRENTMEAD HOUSE, FIRST FLOOR BRITANNIA ROAD FINCHLEY LONDON N12 9RU |
15/07/1115 July 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
12/09/0712 September 2007 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: FIRST FLOOR BRENTSTEAD HOUSE BRITANNIA ROAD LONDON N12 9RU |
12/09/0712 September 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF |
18/07/0618 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | DIRECTOR RESIGNED |
01/06/061 June 2006 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
01/06/061 June 2006 | SECRETARY RESIGNED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
24/04/0624 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company