CENTUM PARTNERS LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
2023-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-06-07 delete address 8 INVESTMENT HOUSE 28 QUEENS ROAD WEYBRIDGE SURREY ENGLAND KT13 9UT
2023-06-07 insert address UNIT B1F FAIROAKS AIRPORT CHOBHAM ENGLAND GU24 8HU
2023-06-07 update registered_address
2023-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM 8 INVESTMENT HOUSE 28 QUEENS ROAD WEYBRIDGE SURREY KT13 9UT ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-10-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HELLER / 29/03/2020
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-07 insert company_previous_name ICOMOTION CONSULTING LIMITED
2020-02-07 update name ICOMOTION CONSULTING LIMITED => CENTUM PARTNERS LTD
2020-01-10 update statutory_documents COMPANY NAME CHANGED ICOMOTION CONSULTING LIMITED CERTIFICATE ISSUED ON 10/01/20
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 2 WALTON BUSINESS CENTRE 44-46 TERRACE ROAD WALTON ON THAMES KT12 2SD
2019-08-07 insert address 8 INVESTMENT HOUSE 28 QUEENS ROAD WEYBRIDGE SURREY ENGLAND KT13 9UT
2019-08-07 update registered_address
2019-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 2 WALTON BUSINESS CENTRE 44-46 TERRACE ROAD WALTON ON THAMES KT12 2SD
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-08 update statutory_documents 31/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-08 update statutory_documents 31/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-13 update statutory_documents 31/03/14 FULL LIST
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-06-15 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-07-13 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-05-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-05 update statutory_documents 31/03/13 FULL LIST
2012-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-21 update statutory_documents 15/06/12 FULL LIST
2011-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-21 update statutory_documents 15/06/11 FULL LIST
2010-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-22 update statutory_documents 15/06/10 FULL LIST
2010-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HELLER / 13/10/2009
2009-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE JEFFRIES
2009-08-14 update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents PREVSHO FROM 01/04/2009 TO 31/03/2009
2008-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/08
2008-07-17 update statutory_documents PREVSHO FROM 05/04/2008 TO 01/04/2008
2008-07-17 update statutory_documents PREVSHO FROM 30/06/2008 TO 05/04/2008
2008-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-06-25 update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-06-15 update statutory_documents RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents DIRECTOR RESIGNED
2007-03-22 update statutory_documents COMPANY NAME CHANGED PROPERTY BIZ LIMITED CERTIFICATE ISSUED ON 22/03/07
2007-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/06 FROM: PROPERTY BIZ LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2006-12-22 update statutory_documents DIRECTOR RESIGNED
2006-12-22 update statutory_documents SECRETARY RESIGNED
2006-12-22 update statutory_documents S366A DISP HOLDING AGM 15/12/06
2006-12-22 update statutory_documents S386 DISP APP AUDS 15/12/06
2006-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-03 update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-06-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION