Advanced company searchLink opens in new window

CENTAUR COMMUNICATIONS LIMITED

Company number 01595235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,710,809.6
04 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
04 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
16 Jun 2015 MR01 Registration of charge 015952350007, created on 12 June 2015
20 Mar 2015 AD02 Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,710,809.6
21 Oct 2014 AP01 Appointment of Mrs Grainne Brankin as a director on 13 October 2014
05 Aug 2014 AP03 Appointment of Grainne Brankin as a secretary on 30 July 2014
05 Aug 2014 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014
04 Feb 2014 TM02 Termination of appointment of Claire Baty as a secretary
03 Feb 2014 AP03 Appointment of Matthew David Alexander Jones as a secretary
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,710,809.6
10 Dec 2013 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
06 Dec 2013 AA Audit exemption subsidiary accounts made up to 30 June 2013
04 Dec 2013 TM01 Termination of appointment of Peter Harris as a director
04 Dec 2013 AP01 Appointment of Andria Louise Gibb as a director
25 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
25 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
25 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
30 Jul 2013 AP01 Appointment of Mr Peter Jonathan Harris as a director
29 May 2013 TM01 Termination of appointment of Geoffrey Wilmot as a director
30 Apr 2013 AD03 Register(s) moved to registered inspection location
19 Apr 2013 AD03 Register(s) moved to registered inspection location