(AD01) Address change date: 19th December 2023. New Address: Calder House St Georges Park Kirkham Lancashire PR4 2DZ. Previous address: 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 15th, November 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, September 2022
| accounts
|
Free Download
(131 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 7th, April 2022
| accounts
|
Free Download
(21 pages)
|
(CH01) On 16th April 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(18 pages)
|
(AA01) Accounting reference date changed from 30th June 2018 to 31st December 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, January 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, January 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th January 2019. New Address: 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ. Previous address: , Unit 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL
filed on: 10th, January 2019
| address
|
Free Download
(2 pages)
|
(TM02) 31st December 2018 - the day secretary's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th March 2014: 1010.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, February 2018
| resolution
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th November 2015: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed cenvenio procurement group LTDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 21st October 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th November 2014: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 9th April 2014 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 9th April 2014 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 1st, April 2014
| resolution
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to 21st October 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, February 2013
| resolution
|
Free Download
(33 pages)
|
(AR01) Annual return drawn up to 21st October 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th September 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th September 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd April 2012: 1000.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 20th March 2012
filed on: 20th, March 2012
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd February 2012: 100.00 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 20th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 15th March 2012 - the day director's appointment was terminated
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 15th March 2012 - the day secretary's appointment was terminated
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2012 - the day director's appointment was terminated
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, January 2012
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed hs 558 LIMITEDcertificate issued on 20/01/12
filed on: 20th, January 2012
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|