CERTINI (HOLDINGS) NO 2 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewStatement of capital on 2025-06-20

View Document

25/04/2525 April 2025 Notification of Christine Carron as a person with significant control on 2021-03-01

View Document

25/04/2525 April 2025 Withdrawal of a person with significant control statement on 2025-04-25

View Document

25/04/2525 April 2025 Notification of Deborah Dare as a person with significant control on 2021-03-01

View Document

24/04/2524 April 2025 Statement of capital on 2025-03-20

View Document

07/04/257 April 2025 Registered office address changed from 12 Kingsmill Road Tamar View Industrial Estate Saltash PL12 6LD United Kingdom to 10 Kingsmill Road Tamar View Industrial Estate Saltash PL12 6LD on 2025-04-07

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Director's details changed for Mr Carl Anthony Dare on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

03/02/243 February 2024 Statement of capital on 2024-01-11

View Document

30/01/2430 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Change of share class name or designation

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

22/02/2322 February 2023 Statement of capital on 2023-01-31

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

05/01/225 January 2022 Appointment of Mr Anthony Dare as a director on 2021-03-01

View Document

05/01/225 January 2022 Appointment of Mr Robert David Carron as a director on 2021-03-01

View Document

23/03/2123 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 4000100.00

View Document

23/03/2123 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/2127 February 2021 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