CENTUM GROUP GLOBAL LTD
Company Documents
| Date | Description |
|---|---|
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 07/11/247 November 2024 | Micro company accounts made up to 2023-01-31 |
| 07/11/247 November 2024 | Confirmation statement made on 2023-09-28 with no updates |
| 07/11/247 November 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 07/11/247 November 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/03/2026 March 2020 | 31/01/20 UNAUDITED ABRIDGED |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 11/04/1911 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082657020001 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 28/09/1828 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX NYAGA KAMAU |
| 28/09/1828 September 2018 | CESSATION OF EUNICE MUTHONI NDUNGU AS A PSC |
| 15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 16/01/1716 January 2017 | DIRECTOR APPOINTED MR ALEX NYAGA KAMAU |
| 16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR EUNICE NDUNGU |
| 13/01/1713 January 2017 | COMPANY NAME CHANGED EXPRESS SERVICES LTD CERTIFICATE ISSUED ON 13/01/17 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES MK9 1LH ENGLAND |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 04/03/164 March 2016 | PREVSHO FROM 20/04/2016 TO 31/01/2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/11/1526 November 2015 | COMPANY NAME CHANGED PLANN (UK) LTD CERTIFICATE ISSUED ON 26/11/15 |
| 26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM B1 BUSINESS CENTER DAVYFIELD ROAD, BLACKBURN. BB1 2QY |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 20 April 2015 |
| 10/11/1510 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 10/11/1510 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER WATERS |
| 05/11/155 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER WATERS |
| 28/10/1528 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 20/04/1520 April 2015 | Annual accounts for year ending 20 Apr 2015 |
| 26/10/1426 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 20 April 2014 |
| 20/04/1420 April 2014 | Annual accounts for year ending 20 Apr 2014 |
| 15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 1 KINGS AVENUE BYFLEET SURREY KT14 7AH ENGLAND |
| 14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM B1 BUSINESS CENTER SUITE 206, DAVYFIELD ROAD BLACKBURN. BB1 2QY |
| 10/01/1410 January 2014 | CURREXT FROM 31/10/2013 TO 20/04/2014 |
| 15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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