Advanced company searchLink opens in new window

CENTREFIRST LIMITED

Company number 04860554

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)
22 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
16 Nov 2021 CH01 Director's details changed for Mr Karim Virani on 9 November 2021
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
04 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
10 Aug 2017 PSC01 Notification of Aisha Virani as a person with significant control on 6 April 2016
10 Aug 2017 PSC01 Notification of Nazmu Virani as a person with significant control on 6 April 2016
10 Aug 2017 PSC07 Cessation of Rahim Virani as a person with significant control on 6 April 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jan 2015 AP03 Appointment of Paul Malcolm Davis as a secretary on 30 November 2014
16 Jan 2015 TM02 Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014