Advanced company searchLink opens in new window

CENTRIER PARTNERS LTD

Company number 10625278

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 May 2022
07 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
26 Feb 2021 CH01 Director's details changed for Mr Evans Kudzai Matamisa on 26 February 2021
26 Feb 2021 PSC04 Change of details for Mr Evans Kudzai Matamisa as a person with significant control on 26 February 2021
26 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 May 2020
17 Dec 2020 AD01 Registered office address changed from 28 Dover Street London W1S 4FF England to 48 Dover Street London W1S 4FF on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 28 Dover Street London W1S 4FF on 17 December 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
29 Apr 2020 CH01 Director's details changed for Mr Evans Kudza Matamisa on 29 April 2020
29 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-26
17 Sep 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 22a St. James's Square London SW1Y 4JH on 17 September 2019
02 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
30 Dec 2018 AA Micro company accounts made up to 31 May 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-23
23 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 May 2018
23 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates