CENTRACTIVE MICRO SYSTEMS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-01-31

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Termination of appointment of Monazza Chaudhry as a director on 2024-11-19

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-06-27 with updates

View Document

20/11/2420 November 2024 Cessation of Monazza Chaudhry as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Notification of Muhammad Bilal Akram as a person with significant control on 2024-11-19

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Director's details changed for Mrs Monazza Chaudhry on 2023-10-10

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Director's details changed for Mrs Monazza Chaudhry on 2023-06-19

View Document

28/06/2328 June 2023 Registered office address changed from 60 Govanhill Street 0/1 Glasgow G42 7LD Scotland to 48 West George Street 2/3 Glasgow G2 1BP on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mrs Monazza Chaudhry on 2023-06-28

View Document

28/06/2328 June 2023 Termination of appointment of Muhammad Akram as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Mr Muhammad Bilal Akram as a director on 2023-06-28

View Document

28/06/2328 June 2023 Secretary's details changed for Mr Muhammad Bilal on 2023-06-28

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/06/2327 June 2023 Termination of appointment of Monazza Chaudhry as a secretary on 2023-06-15

View Document

27/06/2327 June 2023 Termination of appointment of Muhammad Bilal Akram as a director on 2023-06-15

View Document

27/06/2327 June 2023 Cessation of Muhammad Bilal Akram as a person with significant control on 2023-01-01

View Document

27/06/2327 June 2023 Registered office address changed from 48 West George Street Suite 2/3 Glasgow G2 1BP Scotland to 60 Govanhill Street 0/1 Glasgow G42 7LD on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from 60 Govanhill Street 0/1 Glasgow G42 7LD Scotland to 60 Govanhill Street 0/1 Glasgow G42 7LD on 2023-06-27

View Document

27/06/2327 June 2023 Notification of Monazza Chaudhry as a person with significant control on 2023-01-01

View Document

27/06/2327 June 2023 Appointment of Mrs Monazza Chaudhry as a director on 2023-06-15

View Document

27/06/2327 June 2023 Appointment of Mr Muhammad Bilal as a secretary on 2023-06-16

View Document

01/06/231 June 2023 Appointment of Mrs Monazza Chaudhry as a secretary on 2023-06-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-01-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

16/12/2216 December 2022 Director's details changed for Mr Muhammad Bilal Akram on 2022-02-01

View Document

16/12/2216 December 2022 Change of details for Mr Muhammad Bilal Akram as a person with significant control on 2022-06-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR SHARJEEL AFRIDI

View Document

19/05/2019 May 2020 28/03/18 STATEMENT OF CAPITAL GBP 1

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 48 SUITE 2/3 WEST GEORGE STREET GLASGOW G2 1BP SCOTLAND

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 48 SUITE 2/3 48 WEST GEORGE STREET GLASGOW G2 1BP SCOTLAND

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 32 ROXBURGH STREET 1ST FLOOR GREENOCK PA15 4NR SCOTLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD BILAL AKRAM / 30/01/2020

View Document

07/09/197 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD BILAL AKRAM / 01/01/2019

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 32 ROXBURGH STREET GREENOCK PA15 4NR SCOTLAND

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR SHARJEEL AFRIDI

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

16/02/1716 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

16/02/1716 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/02/1716 February 2017 SAIL ADDRESS CREATED

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information