CENTRIC FIRST AID LIMITED

Company Documents

DateDescription
17/03/2317 March 2023 Voluntary strike-off action has been suspended

View Document

17/03/2317 March 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Application to strike the company off the register

View Document

31/01/2231 January 2022 Current accounting period shortened from 2021-01-31 to 2021-01-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY TAYLOR

View Document

25/06/2025 June 2020 CESSATION OF GARETH MATHIAS AS A PSC

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR GARY TAYLOR

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MATHIAS

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH MATHIAS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR KARL MAYER

View Document

16/05/1816 May 2018 CESSATION OF GARETH MATHIAS AS A PSC

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT S.23 BYNEA HOUSE BYNEA BUSINESS PARK, HEOL Y BWLCH BYNEA LLANELLI SA14 9SU WALES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY DOMINIC HOWELLS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR GARETH MATHIAS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HOWELLS

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM SUITE 108 WYNDHAM HOUSE BRIDGEND GLAMORGANSHIRE CF31 1EF WALES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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