CENTO ENGINEERING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/08/258 August 2025 NewTermination of appointment of Peter David James as a secretary on 2025-07-31

View Document

30/05/2530 May 2025 Appointment of Mr Daniel James Chapman as a secretary on 2025-05-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

05/10/245 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Marcus John Crone as a secretary on 2024-04-30

View Document

21/03/2421 March 2024 Appointment of Mr Peter David James as a secretary on 2024-03-21

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Mr Marcus John Crone as a secretary on 2023-02-03

View Document

28/04/2328 April 2023 Termination of appointment of Jason Taylor as a secretary on 2023-02-03

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Stefan Johansson as a director on 2021-11-22

View Document

02/07/212 July 2021 Appointment of Mr Stefan Johansson as a director on 2021-07-01

View Document

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

View Document

01/07/211 July 2021 Termination of appointment of Tina Murphy as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Collette Elizabeth Want as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Lee Daniel Green as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Barry John Murphy as a director on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Tina Louise Ruth Murphy as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Barry John Murphy as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Russell Bates as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Jason Taylor as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Notification of Alimak Group Uk Ltd as a person with significant control on 2021-07-01

View Document

28/06/2128 June 2021 Director's details changed for Miss Collette Elizabeth Murphy on 2021-06-28

View Document

17/06/2117 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LOUISE RUTH MURPHY

View Document

10/06/2110 June 2021 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/2110 June 2021 PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN MURPHY / 15/04/2021

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS COLLETTE ELIZABETH MURPHY / 15/04/2020

View Document

19/02/2019 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/03/1913 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/04/1823 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

13/04/1813 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1715 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR LEE DANIEL GREEN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MISS COLLETTE ELIZABETH MURPHY

View Document

18/02/1618 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

18/03/1518 March 2015 CURRSHO FROM 31/12/2015 TO 30/11/2015

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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