CENTRE POINT STRATEGIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Termination of appointment of Ewen Newton Stewart as a director on 2022-05-12

View Document

16/05/2216 May 2022 Cessation of Ewen Newton Stewart as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Change of details for Brian Monteith as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Cessation of Neil Dudley Stratton as a person with significant control on 2021-07-16

View Document

27/09/2127 September 2021 Appointment of Brian Monteith as a director on 2021-09-17

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Notification of Brian Monteith as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Cessation of Robert Lewis Miller-Bakewell as a person with significant control on 2021-07-16

View Document

27/09/2127 September 2021 Termination of appointment of Neil Dudley Stratton as a director on 2021-09-17

View Document

27/09/2127 September 2021 Termination of appointment of Robert Lewis Miller-Bakewell as a director on 2021-09-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 12 SUDELEY STREET LONDON N1 8HP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / EWEN NEWTON STEWART / 26/09/2018

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ROBERT LEWIS MILLER-BAKEWELL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS MILLER-BAKEWELL / 26/09/2018

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUDLEY STRATTON / 26/09/2018

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEWIS MILLER-BAKEWELL

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DUDLEY STRATTON

View Document

05/02/195 February 2019 DIRECTOR APPOINTED NEIL DUDLEY STRATTON

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / EWEN NEWTON STEWART / 28/09/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

12/11/1812 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 6

View Document

12/11/1812 November 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

25/01/1825 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

04/12/144 December 2014 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