Advanced company searchLink opens in new window

CENTIGRADE INTERNATIONAL LIMITED

Company number 05413537

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)
30 Sep 2023 AD01 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 30 September 2023
30 Sep 2023 600 Appointment of a voluntary liquidator
30 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-19
30 Sep 2023 LIQ01 Declaration of solvency
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
26 Oct 2022 MR04 Satisfaction of charge 054135370001 in full
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
19 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2021
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/04/21
17 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
20 Oct 2020 SH06 Cancellation of shares. Statement of capital on 7 July 2020
  • GBP 1,900
07 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Aug 2020 TM01 Termination of appointment of Barry Edward Reading as a director on 7 July 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
22 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 2,375
19 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016