CERTTI EVENTS LIMITED
Company Documents
Date | Description |
---|---|
25/05/2325 May 2023 | Cessation of Davood Mohtashamy as a person with significant control on 2022-03-05 |
25/05/2325 May 2023 | Termination of appointment of Davood Mohtashamy as a director on 2022-03-05 |
25/05/2325 May 2023 | Notification of Radovan Kral as a person with significant control on 2022-03-05 |
25/05/2325 May 2023 | Appointment of Mr Radovan Kral as a director on 2022-03-05 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Change of details for Mr Davood Mohtashamy as a person with significant control on 2022-10-10 |
11/10/2211 October 2022 | Director's details changed for Mr Davood Mohtashamy on 2022-10-11 |
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 |
15/02/2215 February 2022 | Notification of Davood Mohtashamy as a person with significant control on 2021-10-01 |
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 |
15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-01-31 |
15/02/2215 February 2022 | Appointment of Mr Davood Mohtashamy as a director on 2021-12-02 |
15/02/2215 February 2022 | Cessation of Maleek Alexander Giles as a person with significant control on 2021-12-02 |
15/02/2215 February 2022 | Termination of appointment of Maleek Alexander Giles as a director on 2021-12-02 |
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 |
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 |
10/02/2210 February 2022 | Director's details changed for Mr Maleek Alexander Giles on 2021-12-01 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
10/02/2210 February 2022 | Change of details for Mr Maleek Alexander Giles as a person with significant control on 2021-12-01 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
09/02/229 February 2022 | Termination of appointment of Davood Mohtashamy as a director on 2021-12-01 |
09/02/229 February 2022 | Notification of Maleek Alexander Giles as a person with significant control on 2021-12-01 |
09/02/229 February 2022 | Appointment of Mr Maleek Alexander Giles as a director on 2021-12-01 |
09/02/229 February 2022 | Cessation of Davood Mohtashamy as a person with significant control on 2021-12-01 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
20/01/2220 January 2022 | Change of details for Mr Davood Mohtashamy as a person with significant control on 2021-11-11 |
20/01/2220 January 2022 | Director's details changed for Mr Davood Mohtashamy on 2021-11-11 |
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 |
27/12/2127 December 2021 | Withdrawal of a person with significant control statement on 2021-12-27 |
27/12/2127 December 2021 | Confirmation statement made on 2021-12-27 with updates |
27/12/2127 December 2021 | Withdrawal of a person with significant control statement on 2021-12-27 |
21/12/2121 December 2021 | Notification of a person with significant control statement |
21/12/2121 December 2021 | Notification of a person with significant control statement |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
11/11/2111 November 2021 | Appointment of Mr Davood Mohtashamy as a director on 2021-11-11 |
11/11/2111 November 2021 | Notification of Davood Mohtashamy as a person with significant control on 2021-11-11 |
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 |
11/11/2111 November 2021 | Cessation of Martin Boulay as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Termination of appointment of Martin Boulay as a director on 2021-11-11 |
05/07/215 July 2021 | Notification of Martin Boulay as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Cessation of Mohammad Ibrahim Safikhani as a person with significant control on 2021-07-05 |
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 |
05/07/215 July 2021 | Termination of appointment of Mohammad Ibrahim Safikhani as a director on 2021-07-05 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
05/07/215 July 2021 | Appointment of Mr Martin Boulay as a director on 2021-07-05 |
25/06/2125 June 2021 | Withdraw the company strike off application |
25/06/2125 June 2021 | Application to strike the company off the register |
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 |
29/04/2129 April 2021 | CESSATION OF FURAT MAHMOOD SHILAWE AS A PSC |
29/04/2129 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LESILE ROBERTS |
29/04/2129 April 2021 | DISS40 (DISS40(SOAD)) |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
20/04/2120 April 2021 | FIRST GAZETTE |
06/04/216 April 2021 | DIRECTOR APPOINTED MR BENJAMIN LESILE ROBERTS |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/10/2021 October 2020 | APPOINTMENT TERMINATED, DIRECTOR WENDALE DE JESUS |
21/10/2021 October 2020 | CESSATION OF WENDALE DE JESUS AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
18/01/1918 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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