Advanced company searchLink opens in new window

CENTIMENT LIMITED

Company number 11823663

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2021 DS01 Application to strike the company off the register
13 May 2021 AA Total exemption full accounts made up to 28 February 2021
03 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
02 Mar 2021 TM02 Termination of appointment of Eyal Israel Wagner as a secretary on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Eyal Israel Wagner as a director on 2 March 2021
02 Mar 2021 AP01 Appointment of Mr Gary Helman as a director on 2 March 2021
06 Jul 2020 CH01 Director's details changed for Mr Eyal Israel Wagner on 17 June 2020
23 Jun 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 23 June 2020
17 Jun 2020 CH03 Secretary's details changed for Mr Eyal Israel Wagner on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Eyal Israel Wagner on 17 June 2020
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
20 Apr 2020 PSC05 Change of details for Three Reels Marketing Limited as a person with significant control on 15 April 2020
20 Apr 2020 PSC07 Cessation of Moneymate Ltd as a person with significant control on 15 April 2020
23 Mar 2020 PSC05 Change of details for Three Reels Marketing Limited as a person with significant control on 17 March 2020
23 Mar 2020 PSC05 Change of details for Moneymate Ltd as a person with significant control on 17 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
04 Mar 2020 AA Micro company accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
21 Feb 2020 PSC02 Notification of Moneymate Ltd as a person with significant control on 10 February 2020
21 Feb 2020 PSC07 Cessation of Eyal Israel Wagner as a person with significant control on 10 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
20 Feb 2020 PSC02 Notification of Three Reels Marketing Limited as a person with significant control on 20 February 2020
24 Jun 2019 TM01 Termination of appointment of Stephan James Bennet Williams as a director on 11 June 2019