CERTTI EVENTS LIMITED

Company Documents

DateDescription
25/05/2325 May 2023 Cessation of Davood Mohtashamy as a person with significant control on 2022-03-05

View Document

25/05/2325 May 2023 Termination of appointment of Davood Mohtashamy as a director on 2022-03-05

View Document

25/05/2325 May 2023 Notification of Radovan Kral as a person with significant control on 2022-03-05

View Document

25/05/2325 May 2023 Appointment of Mr Radovan Kral as a director on 2022-03-05

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Change of details for Mr Davood Mohtashamy as a person with significant control on 2022-10-10

View Document

11/10/2211 October 2022 Director's details changed for Mr Davood Mohtashamy on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 190 Columbia Road Bournemouth BH10 4DT England to 116 Richmond Road Cardiff CF24 3BW on 2022-10-11

View Document

15/02/2215 February 2022 Notification of Davood Mohtashamy as a person with significant control on 2021-10-01

View Document

15/02/2215 February 2022 Registered office address changed from 27 Cowbridge Road West Cardiff CF5 5BP Wales to 190 Columbia Road Bournemouth BH10 4DT on 2022-02-15

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

15/02/2215 February 2022 Appointment of Mr Davood Mohtashamy as a director on 2021-12-02

View Document

15/02/2215 February 2022 Cessation of Maleek Alexander Giles as a person with significant control on 2021-12-02

View Document

15/02/2215 February 2022 Termination of appointment of Maleek Alexander Giles as a director on 2021-12-02

View Document

10/02/2210 February 2022 Registered office address changed from 27 Cowbridge Road West Cardiff CF5 5BP Wales to 27 Cowbridge Road West Cardiff CF5 5BP on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 190 Columbia Road Bournemouth BH10 4DT England to 27 Cowbridge Road West Cardiff CF5 5BP on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Maleek Alexander Giles on 2021-12-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

10/02/2210 February 2022 Change of details for Mr Maleek Alexander Giles as a person with significant control on 2021-12-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Termination of appointment of Davood Mohtashamy as a director on 2021-12-01

View Document

09/02/229 February 2022 Notification of Maleek Alexander Giles as a person with significant control on 2021-12-01

View Document

09/02/229 February 2022 Appointment of Mr Maleek Alexander Giles as a director on 2021-12-01

View Document

09/02/229 February 2022 Cessation of Davood Mohtashamy as a person with significant control on 2021-12-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

20/01/2220 January 2022 Change of details for Mr Davood Mohtashamy as a person with significant control on 2021-11-11

View Document

20/01/2220 January 2022 Director's details changed for Mr Davood Mohtashamy on 2021-11-11

View Document

14/01/2214 January 2022 Registered office address changed from 3 Berrans Avenue Bournemouth BH11 9BT England to 190 Columbia Road Bournemouth BH10 4DT on 2022-01-14

View Document

27/12/2127 December 2021 Withdrawal of a person with significant control statement on 2021-12-27

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with updates

View Document

27/12/2127 December 2021 Withdrawal of a person with significant control statement on 2021-12-27

View Document

21/12/2121 December 2021 Notification of a person with significant control statement

View Document

21/12/2121 December 2021 Notification of a person with significant control statement

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Appointment of Mr Davood Mohtashamy as a director on 2021-11-11

View Document

11/11/2111 November 2021 Notification of Davood Mohtashamy as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 103 Cowbridge Road West Cardiff CF5 5TA Wales to 3 Berrans Avenue Bournemouth BH11 9BT on 2021-11-11

View Document

11/11/2111 November 2021 Cessation of Martin Boulay as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Martin Boulay as a director on 2021-11-11

View Document

05/07/215 July 2021 Notification of Martin Boulay as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Cessation of Mohammad Ibrahim Safikhani as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 96a Crwys Road Cardiff CF24 4NQ Wales to 103 Cowbridge Road West Cardiff CF5 5TA on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Mohammad Ibrahim Safikhani as a director on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Appointment of Mr Martin Boulay as a director on 2021-07-05

View Document

25/06/2125 June 2021 Withdraw the company strike off application

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 Registered office address changed from C/O Greenaway Scott the Loft the Maltings, East Tyndall Street Cardiff Cardiff CF24 5EZ United Kingdom to 96a Crwys Road Cardiff CF24 4NQ on 2021-06-14

View Document

29/04/2129 April 2021 CESSATION OF FURAT MAHMOOD SHILAWE AS A PSC

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LESILE ROBERTS

View Document

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MR BENJAMIN LESILE ROBERTS

View Document

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

View Accounts

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR WENDALE DE JESUS

View Document

21/10/2021 October 2020 CESSATION OF WENDALE DE JESUS AS A PSC

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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