CENTO BETA PROJECT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 Application to strike the company off the register

View Document

02/06/252 June 2025 Change of details for Mr Kishen Daljet Shaunak as a person with significant control on 2025-05-29

View Document

30/05/2530 May 2025 Director's details changed for Mr Kishen Daljet Shaunak on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Kishen Daljet Shaunak as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Secretary's details changed for Mr Kishen Shaunak on 2025-05-30

View Document

30/05/2530 May 2025 Secretary's details changed for Mr Kishen Shaunak on 2025-05-30

View Document

29/05/2529 May 2025 Change of details for Mr Vishal Daljet Shaunak as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Secretary's details changed for Mr Kishen Shaun on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mr Kishen Daljet Shaunak as a person with significant control on 2025-05-29

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-10-25

View Document

14/01/2514 January 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-25

View Document

18/11/2418 November 2024 Registered office address changed from 10 Sorrel Close Thornbury S.Glos BS35 1UH to Shaunak House Netham Road Bristol BS5 9PQ on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Jeanette De Honor Ejansantos-Bell as a secretary on 2024-10-25

View Document

18/11/2418 November 2024 Termination of appointment of Bryan Michael Anthony Bell as a director on 2024-10-25

View Document

18/11/2418 November 2024 Cessation of Jeanette De Honor Ejansantos-Bell as a person with significant control on 2024-10-25

View Document

18/11/2418 November 2024 Cessation of Bryan Michael Anthony Bell as a person with significant control on 2024-10-25

View Document

18/11/2418 November 2024 Notification of Vishal Shaunak as a person with significant control on 2024-10-25

View Document

18/11/2418 November 2024 Notification of Kishen Shaunak as a person with significant control on 2024-10-25

View Document

18/11/2418 November 2024 Appointment of Mr Kishen Shaun as a secretary on 2024-10-25

View Document

18/11/2418 November 2024 Appointment of Mr Kishen Shaunak as a director on 2024-10-25

View Document

25/10/2425 October 2024 Annual accounts for year ending 25 Oct 2024

View Accounts

17/10/2417 October 2024 Notification of Jeanette De Honor Ejansantos-Bell as a person with significant control on 2020-03-01

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

05/04/235 April 2023 Director's details changed for Bryan Michael Anthony Bell on 2023-04-05

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

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

View Accounts

18/08/2018 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE DE HONOR EJANSANTOS-BELL / 17/08/2020

View Document

18/08/2018 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE DE HONOR EJANSANTOS-BELL / 17/08/2020

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE DE HONOR EJANSANTOS-BELL / 17/08/2020

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE DEHONOR EJANSANTOS-BELL / 17/08/2020

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE DE HONOR EJANSANTOS-BELL / 17/08/2020

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

13/04/1913 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/03/1426 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1324 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE DEHONOR EJANSANTOS BELL / 22/01/2013

View Document

24/03/1324 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 37 JUBILEE DRIVE THORNBURY S.GLOS BS35 2YQ UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MICHAEL ANTHONY BELL / 17/01/2011

View Document

04/04/114 April 2011 SECRETARY APPOINTED MRS JEANETTE DEHONOR EJANSANTOS BELL

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY OCEANA DANCE

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 21 WHATLEY ROAD BRISTOL BS8 2PS

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MICHAEL ANTHONY BELL / 19/03/2010

View Document

15/02/1015 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 AUDITOR'S RESIGNATION

View Document

14/03/9514 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ

View Document

23/03/9423 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 REGISTERED OFFICE CHANGED ON 03/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/07/8820 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/8820 July 1988 Incorporation

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