Advanced company searchLink opens in new window

CENTROID (UK) LIMITED

Company number 06114127

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)
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 9,815
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 CH01 Director's details changed for Jonathan Philip Burton on 7 August 2013
08 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 AD01 Registered office address changed from Regency House 49-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010
28 Apr 2010 SH03 Purchase of own shares.
28 Apr 2010 SH03 Purchase of own shares.
28 Apr 2010 SH03 Purchase of own shares.
15 Apr 2010 TM02 Termination of appointment of Michael Wyre as a secretary
15 Apr 2010 TM01 Termination of appointment of Michael Stilgoe as a director
15 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
15 Apr 2010 AP01 Appointment of Philip Richard Stilgoe as a director
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 19/02/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Oct 2008 363a Return made up to 19/02/08; full list of members
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
29 May 2008 288b Appointment terminated director thomas stone
14 Apr 2008 288a Director appointed michael ashley stilgoe