Advanced company searchLink opens in new window

CENTRUM CAPITAL LIMITED

Company number 07342046

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
24 May 2023 PSC06 Change of details for Km Investment Holdings Ltd. as a person with significant control on 24 May 2023
24 May 2023 PSC07 Cessation of Syed Tariq Mubarak as a person with significant control on 24 May 2023
24 May 2023 CH01 Director's details changed for Mr Syed Tariq Mubarak on 24 May 2023
24 May 2023 CH01 Director's details changed for Mrs Nisreen Khalil Ibrahim Karsou-Mubarak on 24 May 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 December 2021
13 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2021 PSC03 Notification of Km Investment Holdings Ltd. as a person with significant control on 1 January 2021
05 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
18 Feb 2020 PSC07 Cessation of Km Investment Holdings Limited as a person with significant control on 10 February 2020
18 Feb 2020 PSC05 Change of details for Km Investment Holdings Limited as a person with significant control on 1 December 2019
18 Feb 2020 PSC01 Notification of Syed Tariq Mubarak as a person with significant control on 1 February 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 AD01 Registered office address changed from Link House 140 the Broadway Surbiton Surrey KT6 7HT England to 85 Great Portland Street London W1W 7LT on 12 December 2019
30 Aug 2019 AD01 Registered office address changed from C/O: Matrix Legal Limited Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT United Kingdom to Link House 140 the Broadway Surbiton Surrey KT6 7HT on 30 August 2019
29 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2018 CH01 Director's details changed for Mr Syed Tariq Mubarak on 12 November 2018
12 Nov 2018 AD01 Registered office address changed from C/O: Matrix Legal Limited Link House 130 Tolworth Broadway Surbiton Surrey KT6 7HT United Kingdom to C/O: Matrix Legal Limited Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT on 12 November 2018
12 Nov 2018 AD01 Registered office address changed from C/O Matrix Legal Limited Millenium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL to C/O: Matrix Legal Limited Link House 130 Tolworth Broadway Surbiton Surrey KT6 7HT on 12 November 2018