Advanced company searchLink opens in new window

CENTRAL SYSTEMS LTD

Company number 11131980

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 TM01 Termination of appointment of Tori Louise Phillips as a director on 25 July 2023
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 3
13 Feb 2023 PSC04 Change of details for Mr Fernando Enrique Montero as a person with significant control on 13 February 2023
13 Feb 2023 PSC01 Notification of Fernando Enrique Montero as a person with significant control on 13 February 2023
13 Feb 2023 PSC07 Cessation of Tori Louise Phillips as a person with significant control on 13 February 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 AP01 Appointment of Mr Carlos Alberto Ortiz as a director on 13 February 2023
13 Feb 2023 AP01 Appointment of Mr Fernando Enrique Montero as a director on 13 February 2023
13 Feb 2023 AP02 Appointment of Dakota Solutions Inc as a director on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Miss Tori Louise Phillips on 13 February 2023
13 Feb 2023 AD01 Registered office address changed from 7 Church Hollow Purfleet-on-Thames RM19 1QJ England to Unit a Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 13 February 2023
09 Feb 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 7 Church Hollow Purfleet-on-Thames RM19 1QJ on 9 February 2023
20 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jul 2022 PSC04 Change of details for Miss Tori Louise Phillips as a person with significant control on 13 July 2022
13 Jul 2022 CH01 Director's details changed for Miss Tori Louise Phillips on 13 July 2022
28 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
02 Feb 2022 PSC04 Change of details for Miss Tori Louise Phillips as a person with significant control on 1 February 2022
02 Feb 2022 CH01 Director's details changed for Miss Tori Louise Phillips on 1 February 2022
02 Feb 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 2 February 2022
02 Feb 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 DS02 Withdraw the company strike off application