Advanced company searchLink opens in new window

CENTRATUS LIMITED

Company number 07825657

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)
25 Aug 2024 RP10 Address of person with significant control Mr Andrew Jaime Manning changed to 07825657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 August 2024
25 Aug 2024 RP09 Address of officer Mr Andrew Jaime Manning changed to 07825657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 August 2024
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2024 CS01 Confirmation statement made on 27 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 27 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
15 Oct 2021 AD01 Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to 48 Kenilworth Drive Bletchley Milton Keynes MK3 6AQ on 15 October 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Dec 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
06 Nov 2018 CH01 Director's details changed for Mr Andy Manning on 6 November 2018
06 Nov 2018 PSC04 Change of details for Mr Andy Manning as a person with significant control on 6 November 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
30 Nov 2017 AD01 Registered office address changed from 27 Cosway Place Grange Farm Milton Keynes MK8 0NS England to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 30 November 2017
18 Aug 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 27 Cosway Place Grange Farm Milton Keynes MK8 0NS on 18 August 2017