CENTRICORP RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Change of details for Mrs Joy Simmons as a person with significant control on 2023-07-01

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-09-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Termination of appointment of Sobona Mtisi as a director on 2023-07-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-09-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Sobona Mtisi as a director on 2022-02-28

View Document

22/02/2222 February 2022 Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 33 Cambridge Meadows Cambridge Meadows Newark NG24 2GU on 2022-02-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-09-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR SOBONA MTISI

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 33 CAMBRIDGE MEADOWS NEWARK NG24 2GU ENGLAND

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM INITIAL BUSINESS CENTRE REGENT STREET LONDON W1B 3HH ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 DIRECTOR APPOINTED MR SOBONA MTISI

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMMONS / 10/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SIMMONS / 10/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 5 NELSON ROAD NEW BALDERTON NEWARK NG24 3EL ENGLAND

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SIMMONS

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SIMMONS / 01/01/2018

View Document

09/04/189 April 2018 CURREXT FROM 30/04/2018 TO 30/09/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED DR MICHAEL SIMMONS

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONS

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 14 MARKWICK CLOSE NEWARK NOTTINGHAMSHIRE NG24 2LG ENGLAND

View Document

05/04/175 April 2017 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