CENTRONET 3 LIMITED

Company Documents

DateDescription
29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 SECOND FILING OF AP01 FOR HEZEKIAH JASON OKOH

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HEZEKIAH OKOH / 18/12/2017

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR JASON HEZEKIAH OKOH

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MR PAUL STEPHEN COOPER

View Document

19/03/1819 March 2018 CESSATION OF IAIN THOMAS SHARRATT AS A PSC

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / OS COMMS LTD / 01/12/2017

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OS COMMS LTD

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE BLOXIDGE

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN SHARRATT

View Document

18/03/1818 March 2018 REGISTERED OFFICE CHANGED ON 18/03/2018 FROM 15 SUTTON STREET BIRMINGHAM WEST MIDLANDS B1 1PG

View Document

18/03/1818 March 2018 CESSATION OF CLIVE RAYMOND BLOXIDGE AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR CLIVE RAYMOND BLOXIDGE

View Document

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TITTENSOR

View Document

07/03/147 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TITTENSOR

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TITTENSOR

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TITTENSOR

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY EAMONN BYRNE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR MICHAEL JOSEPH TITTENSOR

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR MICHAEL JOSEPH TITTENSOR

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR EAMONN BYRNE

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN THOMAS SHARRATT / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EAMONN MARTIN BYRNE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN MARTIN BYRNE / 15/02/2010

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information