USER CENTRIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Micro company accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Micro company accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/02/227 February 2022 | Micro company accounts made up to 2020-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 13 Holly Crescent Beckenham BR3 3DL on 2021-11-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAREK JANKOWSKI / 22/04/2014 |
03/02/143 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM FLAT 1 GILBERT HOUSE 207 ANERLEY ROAD LONDON SE20 8ER UNITED KINGDOM |
21/01/1321 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/11/1230 November 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 20 September 2011 with full list of shareholders |
06/01/126 January 2012 | PREVEXT FROM 30/09/2011 TO 31/12/2011 |
06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAREK JANKOWSKI / 01/02/2011 |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
20/09/1020 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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