About

Registered Number: 05017450
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, SE1 1TU,

 

Founded in 2004, Centre4 Testing Ltd are based in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Christopher Paul 19 April 2017 - 1
SPEIRS, Colin James Jardine 26 April 2010 04 March 2011 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 19 January 2019
PSC05 - N/A 19 January 2019
AA - Annual Accounts 05 November 2018
AD01 - Change of registered office address 12 October 2018
AP01 - Appointment of director 26 February 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 14 December 2016
TM01 - Termination of appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
MR04 - N/A 13 May 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 29 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2016
CH01 - Change of particulars for director 28 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2016
RESOLUTIONS - N/A 06 January 2016
MR01 - N/A 17 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 26 March 2015
RESOLUTIONS - N/A 20 March 2015
SH01 - Return of Allotment of shares 20 March 2015
AR01 - Annual Return 04 February 2015
AUD - Auditor's letter of resignation 15 January 2015
AA - Annual Accounts 26 November 2014
RESOLUTIONS - N/A 12 August 2014
CC04 - Statement of companies objects 12 August 2014
MR04 - N/A 11 June 2014
RESOLUTIONS - N/A 10 June 2014
CC04 - Statement of companies objects 09 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 November 2013
RESOLUTIONS - N/A 25 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2013
CERTNM - Change of name certificate 26 February 2013
CONNOT - N/A 26 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 18 March 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 27 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
353 - Register of members 24 March 2009
RESOLUTIONS - N/A 17 March 2009
RESOLUTIONS - N/A 17 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2009
CAP-SS - N/A 17 March 2009
MISC - Miscellaneous document 17 March 2009
AA - Annual Accounts 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
363s - Annual Return 14 February 2006
395 - Particulars of a mortgage or charge 03 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
287 - Change in situation or address of Registered Office 03 November 2004
395 - Particulars of a mortgage or charge 23 March 2004
225 - Change of Accounting Reference Date 04 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

All assets debenture 01 December 2005 Fully Satisfied

N/A

Debenture 04 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.