Advanced company searchLink opens in new window

CENTRALNIC LIMITED

Company number 04985780

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)
05 Apr 2024 PSC05 Change of details for Centralnic Group Plc as a person with significant control on 9 October 2023
06 Feb 2024 AP01 Appointment of Mr Simon James Mccalla as a director on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Rishi Fezal Maudhub as a director on 6 February 2024
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 May 2023 AP01 Appointment of Mr Rishi Fezal Maudhub as a director on 17 May 2023
16 Feb 2023 TM01 Termination of appointment of Donald Ahelan Baladasan as a director on 16 February 2023
16 Feb 2023 AP01 Appointment of Mr William Geoffrey Michael Green as a director on 16 February 2023
13 Dec 2022 TM01 Termination of appointment of Ben Crawford as a director on 12 December 2022
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
31 Oct 2022 MR04 Satisfaction of charge 049857800005 in full
31 Oct 2022 MR04 Satisfaction of charge 049857800006 in full
27 Oct 2022 MR01 Registration of charge 049857800007, created on 26 October 2022
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 Jul 2022 TM01 Termination of appointment of Samuel Mansour Dayani as a director on 26 July 2022
03 Mar 2022 MR05 All of the property or undertaking has been released from charge 049857800006
03 Mar 2022 MR05 All of the property or undertaking has been released from charge 049857800005
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
08 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020