CENTURION CONSULTING LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/01/2126 January 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/11/2018 November 2020 PREVSHO FROM 31/05/2021 TO 31/10/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERALD GRIESSEL / 01/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD GRIESSEL / 01/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERALD GRIESSEL / 01/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD GRIESSEL / 01/11/2019

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GRIESSEL / 01/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 COMPANY NAME CHANGED MG LEGAL CONSULTING LIMITED CERTIFICATE ISSUED ON 01/02/16

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 19 DRAYTON GARDENS LONDON N21 2NR ENGLAND

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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