CENTIMAX CONSULTING LIMITED

Company Documents

DateDescription
27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SMITH / 18/05/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SMITH / 20/02/2015

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SMITH / 24/10/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SMITH / 22/08/2014

View Document

22/08/1422 August 2014 SECRETARY APPOINTED MR PAUL THOMAS SMITH

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY CLARE SMITH

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE SMITH

View Document

08/08/148 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SMITH / 01/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE SMITH / 01/08/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE SMITH / 01/08/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE SMITH / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SMITH / 01/10/2009

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE SMITH / 01/06/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 01/06/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 26/07/2008

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE ELLIS / 26/07/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED CLARE LOUISE ELLIS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PAUL THOMAS SMITH

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/08/073 August 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