CENTMA GLOBAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-07-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-01-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date null => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-10 => 2023-04-30
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-07 delete address 85 LONG LYNDERSWOOD ROAD BASILDON ENGLAND SS15 5BA
2021-12-07 insert address 33 SOMERVILLE ROAD CHADWELL HEATH ROMFORD ESSEX RM6 5BD
2021-12-07 update registered_address
2021-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM 85 LONG LYNDERSWOOD ROAD BASILDON SS15 5BA ENGLAND
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-28 update statutory_documents FIRST GAZETTE
2020-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION