CENKOS FUND MANAGEMENT LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/08/2413 August 2024 Termination of appointment of Richard Charles Snow as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Jason Foster as a director on 2024-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

23/11/2323 November 2023 Appointment of Mr Ben Procter as a director on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of Julian Jonathan Morse as a director on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mr Richard Charles Snow as a director on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of Jeremy Osler as a secretary on 2023-11-22

View Document

08/11/238 November 2023 Change of details for Cenkos Securities Plc as a person with significant control on 2023-09-08

View Document

07/09/237 September 2023 Registered office address changed from 6 7 8 Tokenhouse Yard London EC2R 7AS to 1 Bartholomew Close London EC1A 7BL on 2023-09-07

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA SULLIVAN

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOTSON

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JAMES JOHN DURKIN

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 DIRECTOR APPOINTED MR ANTHONY CHARLES HOTSON

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED ANNA ELIZABETH SULLIVAN

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR STEPHEN PAUL DOHERTY

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DURKIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARNOCK

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR JAMES JOHN DURKIN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MELLING

View Document

11/01/1211 January 2012 SECRETARY APPOINTED STEPHEN DOHERTY

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MELLING

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR SIMON CHARLES MELLING

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSHALL STEWART / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD CHARNOCK / 01/10/2009

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HODSON

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/078 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/06/075 June 2007 COMPANY NAME CHANGED DE FACTO 1482 LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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