Advanced company searchLink opens in new window

FIRST CENTRAL LIMITED

Company number 04486485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 31 January 2022
18 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
30 Jun 2022 PSC04 Change of details for Mr Darren Andrew Gayer as a person with significant control on 28 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Darren Andrew Gayer on 28 June 2022
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Aug 2021 AD01 Registered office address changed from 314 Regents Park Road Finchley London N3 2JX England to Sheldon House 904/910 High Road London N12 9RW on 17 August 2021
02 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Sep 2020 PSC04 Change of details for Mr Darren Andrew Gayer as a person with significant control on 4 September 2020
04 Sep 2020 CH01 Director's details changed for Mr Darren Andrew Gayer on 4 September 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
11 May 2020 MR01 Registration of charge 044864850001, created on 6 May 2020
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
13 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
13 Jul 2017 PSC01 Notification of Darren Andrew Gayer as a person with significant control on 6 April 2016
07 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
30 Sep 2016 AP03 Appointment of Wendy Ordever as a secretary on 29 June 2016
27 Sep 2016 AD01 Registered office address changed from Sheldon House 3rd Floor 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016
26 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
01 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016