About

Registered Number: 08358841
Date of Incorporation: 14/01/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Hawthorn Close, Hartwell, Northampton, NN7 2FA,

 

Centiant Intl Ltd was registered on 14 January 2013 and has its registered office in Northampton. There are 2 directors listed as Hamblin, Gordon John, Goulding, Matthew for Centiant Intl Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Centiant Intl Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Matthew 12 February 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HAMBLIN, Gordon John 23 January 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 09 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 04 December 2018
RESOLUTIONS - N/A 02 November 2018
RESOLUTIONS - N/A 02 November 2018
SH08 - Notice of name or other designation of class of shares 02 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 02 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 January 2018
RP04CS01 - N/A 15 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 18 December 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 05 October 2016
CH01 - Change of particulars for director 08 August 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 21 October 2015
AUD - Auditor's letter of resignation 16 October 2015
AA - Annual Accounts 07 April 2015
CH01 - Change of particulars for director 16 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
RESOLUTIONS - N/A 29 April 2013
SH08 - Notice of name or other designation of class of shares 29 April 2013
SH01 - Return of Allotment of shares 29 April 2013
AA01 - Change of accounting reference date 25 February 2013
AD01 - Change of registered office address 11 February 2013
AP01 - Appointment of director 06 February 2013
AD01 - Change of registered office address 24 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AP01 - Appointment of director 23 January 2013
CERTNM - Change of name certificate 17 January 2013
RESOLUTIONS - N/A 16 January 2013
CONNOT - N/A 16 January 2013
NEWINC - New incorporation documents 14 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.