Advanced company searchLink opens in new window

CENTROSUS LIMITED

Company number 05270343

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)
28 Oct 2014 TM01 Termination of appointment of Bernard Patrick Timoney as a director on 1 May 2014
28 Oct 2014 TM01 Termination of appointment of Susan Ann Timoney as a director on 1 May 2014
28 May 2014 AD01 Registered office address changed from Elysium Gate Unit 25 126 New Kings Road Fulham London SW6 4LZ on 28 May 2014
29 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 97
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Feb 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from Elysium Gate Unit 25 126 New Kings Road London SW6 4LZ on 22 November 2011
18 Nov 2011 AD01 Registered office address changed from 70 Inglethorpe Street Fulham London SW6 6NX on 18 November 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Bernard Patrick Timoney on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Susan Ann Timoney on 1 October 2009
29 Dec 2009 TM01 Termination of appointment of Kathryn Tempest as a director
29 Dec 2009 AP03 Appointment of Mr Ryan Bernard Timoney as a secretary
29 Dec 2009 CH01 Director's details changed for Ryan Bernard Timoney on 1 October 2009
29 Dec 2009 TM02 Termination of appointment of Kathryn Tempest as a secretary
23 Feb 2009 AA Total exemption small company accounts made up to 31 October 2007
18 Feb 2009 363a Return made up to 26/10/08; full list of members