CENTERPRISE INTL HOLDINGS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewPurchase of own shares.

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-11-19

View Document

22/03/2422 March 2024 Director's details changed for Mr Adam Laith Razzak on 2023-08-01

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

11/03/2411 March 2024 Second filing of Confirmation Statement dated 2024-02-21

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

04/03/244 March 2024 Group of companies' accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

30/11/2330 November 2023 Termination of appointment of Michael Thomas as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Miss Sharon Allen as a secretary on 2023-11-30

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2021-08-31

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

27/01/2227 January 2022 Appointment of Mr Michael Thomas as a secretary on 2022-01-26

View Document

04/01/224 January 2022 Termination of appointment of Gordon Hamblin as a secretary on 2022-01-04

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

20/02/2020 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/2019 February 2020 20/11/19 STATEMENT OF CAPITAL GBP 96774.90

View Document

19/02/2019 February 2020 19/12/19 STATEMENT OF CAPITAL GBP 96835.90

View Document

19/02/2019 February 2020 08/01/20 STATEMENT OF CAPITAL GBP 96865.90

View Document

13/02/2013 February 2020 29/11/17 STATEMENT OF CAPITAL GBP 96561.40

View Document

13/02/2013 February 2020 28/11/19 STATEMENT OF CAPITAL GBP 96805.90

View Document

13/02/2013 February 2020 16/12/19 STATEMENT OF CAPITAL GBP 96815.90

View Document

13/02/2013 February 2020 03/12/18 STATEMENT OF CAPITAL GBP 96534.90

View Document

13/02/2013 February 2020 23/11/19 STATEMENT OF CAPITAL GBP 96794.90

View Document

13/02/2013 February 2020 01/12/18 STATEMENT OF CAPITAL GBP 96534.40

View Document

13/02/2013 February 2020 15/12/17 STATEMENT OF CAPITAL GBP 96618.40

View Document

13/02/2013 February 2020 11/12/17 STATEMENT OF CAPITAL GBP 96598.40

View Document

13/02/2013 February 2020 06/11/19 STATEMENT OF CAPITAL GBP 96766.90

View Document

13/02/2013 February 2020 26/11/19 STATEMENT OF CAPITAL GBP 96795.90

View Document

13/02/2013 February 2020 27/11/18 STATEMENT OF CAPITAL GBP 96528.40

View Document

13/02/2013 February 2020 03/01/18 STATEMENT OF CAPITAL GBP 96755.40

View Document

13/02/2013 February 2020 27/11/19 STATEMENT OF CAPITAL GBP 96801.90

View Document

13/02/2013 February 2020 05/12/18 STATEMENT OF CAPITAL GBP 96575.90

View Document

13/02/2013 February 2020 12/12/19 STATEMENT OF CAPITAL GBP 96806.90

View Document

13/02/2013 February 2020 12/12/18 STATEMENT OF CAPITAL GBP 96673.90

View Document

13/02/2013 February 2020 20/12/17 STATEMENT OF CAPITAL GBP 96734.40

View Document

13/02/2013 February 2020 21/12/15 STATEMENT OF CAPITAL GBP 96505.40

View Document

13/02/2013 February 2020 26/11/18 STATEMENT OF CAPITAL GBP 96524.40

View Document

13/02/2013 February 2020 02/01/18 STATEMENT OF CAPITAL GBP 96750.40

View Document

13/02/2013 February 2020 06/12/17 STATEMENT OF CAPITAL GBP 96595.40

View Document

13/02/2013 February 2020 10/12/18 STATEMENT OF CAPITAL GBP 96595.90

View Document

13/02/2013 February 2020 22/12/16 STATEMENT OF CAPITAL GBP 96560.40

View Document

13/02/2013 February 2020 19/12/17 STATEMENT OF CAPITAL GBP 96638.40

View Document

13/02/2013 February 2020 30/11/17 STATEMENT OF CAPITAL GBP 9647733.00

View Document

13/02/2013 February 2020 25/01/18 STATEMENT OF CAPITAL GBP 9647949

View Document

13/02/2013 February 2020 02/01/19 STATEMENT OF CAPITAL GBP 96664.40

View Document

06/02/206 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

05/07/195 July 2019 12/06/19 STATEMENT OF CAPITAL GBP 96641.90

View Document

05/07/195 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 96656.40

View Document

23/05/1923 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 96659.40

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/196 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SHANE NASH / 07/02/2019

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/199 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 96513.40

View Document

21/11/1821 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 96523.40

View Document

21/11/1821 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 10/08/18 STATEMENT OF CAPITAL GBP 96533.40

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

26/04/1826 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 96783.40

View Document

12/04/1812 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR JEREMY SHANE NASH

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY RICHARDSON

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

09/02/179 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES STEVENS / 12/08/2013

View Document

16/02/1616 February 2016 AUTHORITY TO MAKE OFF MARKET PURCHASE 25/01/2016

View Document

18/01/1618 January 2016 SECOND FILING FOR FORM AP01

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR RAMSEY ARIF RAZZAK

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ADAM LAITH RAZZAK

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ARTICLES OF ASSOCIATION

View Document

27/04/1527 April 2015 ALTER ARTICLES 30/03/2015

View Document

07/04/157 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 23/04/14 STATEMENT OF CAPITAL GBP 96476.40

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY FRANCIS RICHARDSON / 18/09/2013

View Document

16/08/1316 August 2013 ADOPT ARTICLES 17/07/2013

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

23/08/1223 August 2012 AUDITOR'S RESIGNATION

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR KERRY FRANCIS RICHARDSON

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR GARRY JAMES STEVENS

View Document

27/10/1027 October 2010 SECRETARY APPOINTED GORDON HAMBLIN

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED REBECCA RAZZAK

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED RAFI RAZZAK

View Document

24/09/1024 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 102471.40

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARY PEARS

View Document

21/09/1021 September 2010 ARTICLES OF ASSOCIATION

View Document

17/09/1017 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED YOURCO 217 LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

14/09/1014 September 2010 CHANGE OF NAME 10/09/2010

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1010 September 2010 CHANGE OF NAME 06/09/2010

View Document

10/09/1010 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 CHANGE OF NAME 06/09/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

24/08/1024 August 2010 SUB-DIVISION 10/08/10

View Document

11/08/1011 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 CHANGE OF NAME 10/08/2010

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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