CENTRIPETA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-06 View Report
Accounts. Accounts type micro entity. 2023-05-28 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Accounts. Accounts type micro entity. 2022-05-29 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Officers. Termination date: 2021-06-13. Officer name: Hamid Rassoulian. 2021-06-13 View Report
Accounts. Accounts type micro entity. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-08-02 View Report
Accounts. Accounts type micro entity. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2019-08-06 View Report
Officers. Appointment date: 2019-07-19. Officer name: Dr. Hamid Rassoulian. 2019-07-22 View Report
Accounts. Accounts type micro entity. 2019-05-09 View Report
Confirmation statement. Statement with no updates. 2018-08-05 View Report
Accounts. Accounts type micro entity. 2018-05-28 View Report
Confirmation statement. Statement with no updates. 2017-08-05 View Report
Accounts. Accounts type dormant. 2017-05-27 View Report
Address. New address: International House 776-778 Barking Road Barking London E13 9PJ. Change date: 2017-04-30. Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP. 2017-04-30 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type micro entity. 2016-05-30 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type dormant. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Address. New address: C/O M. Sahimi 23 Juniper Close Chineham Basingstoke Hampshire RG24 8XH. 2014-08-29 View Report
Accounts. Accounts type dormant. 2014-05-27 View Report
Address. Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL. Change date: 2013-11-18. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Officers. Change date: 2013-08-30. Officer name: Mr. Christian Schulz. 2013-08-30 View Report
Officers. Officer name: Dr Hamid Rassoulian. Change date: 2013-08-30. 2013-08-30 View Report
Officers. Officer name: Hamid Rassoulian. 2013-08-30 View Report
Accounts. Accounts type total exemption small. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type dormant. 2012-05-14 View Report
Officers. Officer name: Mr. Christian Schulz. Change date: 2012-04-26. 2012-04-26 View Report
Officers. Officer name: Dr Hamid Rassoulian. Change date: 2012-04-26. 2012-04-26 View Report
Officers. Change date: 2012-04-26. Officer name: Dr Hamid Rassoulian. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Accounts. Accounts type total exemption small. 2011-05-30 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Officers. Officer name: Dr Hamid Rassoulian. Change date: 2010-08-05. 2010-08-10 View Report
Officers. Officer name: Christian Schulz. Change date: 2010-08-05. 2010-08-10 View Report
Accounts. Accounts type total exemption small. 2010-05-22 View Report
Annual return. Legacy. 2009-08-10 View Report
Accounts. Accounts type total exemption full. 2009-05-20 View Report
Annual return. Legacy. 2008-09-04 View Report
Address. Description: Registered office changed on 04/09/2008 from venture house the tanneries, east street, titchfield, hampshire PO14 4AR. 2008-09-04 View Report
Accounts. Accounts type total exemption full. 2008-05-27 View Report
Annual return. Legacy. 2007-08-10 View Report
Address. Description: Location of debenture register. 2007-08-10 View Report
Address. Description: Location of register of members. 2007-08-10 View Report
Accounts. Accounts type total exemption full. 2007-06-25 View Report