CENTO ENGINEERING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
08/08/258 August 2025 New | Termination of appointment of Peter David James as a secretary on 2025-07-31 |
30/05/2530 May 2025 | Appointment of Mr Daniel James Chapman as a secretary on 2025-05-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
05/10/245 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
30/04/2430 April 2024 | Termination of appointment of Marcus John Crone as a secretary on 2024-04-30 |
21/03/2421 March 2024 | Appointment of Mr Peter David James as a secretary on 2024-03-21 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-22 with updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
28/04/2328 April 2023 | Appointment of Mr Marcus John Crone as a secretary on 2023-02-03 |
28/04/2328 April 2023 | Termination of appointment of Jason Taylor as a secretary on 2023-02-03 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
14/09/2214 September 2022 | Accounts for a small company made up to 2021-12-31 |
21/12/2121 December 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
22/11/2122 November 2021 | Termination of appointment of Stefan Johansson as a director on 2021-11-22 |
02/07/212 July 2021 | Appointment of Mr Stefan Johansson as a director on 2021-07-01 |
01/07/211 July 2021 | Registered office address changed from 6 Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Northampton Road Rushden Northants NN10 6BW on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Tina Murphy as a secretary on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Collette Elizabeth Want as a director on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Lee Daniel Green as a director on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Barry John Murphy as a director on 2021-07-01 |
01/07/211 July 2021 | Cessation of Tina Louise Ruth Murphy as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Cessation of Barry John Murphy as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Appointment of Mr Russell Bates as a director on 2021-07-01 |
01/07/211 July 2021 | Appointment of Mr Jason Taylor as a secretary on 2021-07-01 |
01/07/211 July 2021 | Notification of Alimak Group Uk Ltd as a person with significant control on 2021-07-01 |
28/06/2128 June 2021 | Director's details changed for Miss Collette Elizabeth Murphy on 2021-06-28 |
17/06/2117 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
10/06/2110 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LOUISE RUTH MURPHY |
10/06/2110 June 2021 | VARYING SHARE RIGHTS AND NAMES |
10/06/2110 June 2021 | PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN MURPHY / 15/04/2021 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS COLLETTE ELIZABETH MURPHY / 15/04/2020 |
19/02/2019 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/03/1913 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/04/1823 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
13/04/1813 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/08/1715 August 2017 | VARYING SHARE RIGHTS AND NAMES |
15/06/1715 June 2017 | 30/11/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | VARYING SHARE RIGHTS AND NAMES |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
07/04/167 April 2016 | DIRECTOR APPOINTED MR LEE DANIEL GREEN |
07/04/167 April 2016 | DIRECTOR APPOINTED MISS COLLETTE ELIZABETH MURPHY |
18/02/1618 February 2016 | 30/11/15 TOTAL EXEMPTION FULL |
17/12/1517 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
18/03/1518 March 2015 | CURRSHO FROM 31/12/2015 TO 30/11/2015 |
05/12/145 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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