CENTRE POINT STRATEGIES LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-16 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
05/08/245 August 2024 | Confirmation statement made on 2024-05-16 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Termination of appointment of Ewen Newton Stewart as a director on 2022-05-12 |
16/05/2216 May 2022 | Cessation of Ewen Newton Stewart as a person with significant control on 2022-05-12 |
16/05/2216 May 2022 | Change of details for Brian Monteith as a person with significant control on 2022-05-12 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Cessation of Neil Dudley Stratton as a person with significant control on 2021-07-16 |
27/09/2127 September 2021 | Appointment of Brian Monteith as a director on 2021-09-17 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
27/09/2127 September 2021 | Notification of Brian Monteith as a person with significant control on 2021-09-24 |
27/09/2127 September 2021 | Cessation of Robert Lewis Miller-Bakewell as a person with significant control on 2021-07-16 |
27/09/2127 September 2021 | Termination of appointment of Neil Dudley Stratton as a director on 2021-09-17 |
27/09/2127 September 2021 | Termination of appointment of Robert Lewis Miller-Bakewell as a director on 2021-09-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 12 SUDELEY STREET LONDON N1 8HP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / EWEN NEWTON STEWART / 26/09/2018 |
05/02/195 February 2019 | DIRECTOR APPOINTED MR ROBERT LEWIS MILLER-BAKEWELL |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS MILLER-BAKEWELL / 26/09/2018 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUDLEY STRATTON / 26/09/2018 |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEWIS MILLER-BAKEWELL |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DUDLEY STRATTON |
05/02/195 February 2019 | DIRECTOR APPOINTED NEIL DUDLEY STRATTON |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / EWEN NEWTON STEWART / 28/09/2018 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
12/11/1812 November 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 6 |
12/11/1812 November 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
25/01/1825 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/12/1511 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
04/12/144 December 2014 | 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