- Company Overview for CENTRATUS LIMITED (07825657)
- Filing history for CENTRATUS LIMITED (07825657)
- People for CENTRATUS LIMITED (07825657)
- More for CENTRATUS LIMITED (07825657)
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 |