Advanced company searchLink opens in new window

CENTAUR FS LIMITED

Company number 09106859

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)
12 Apr 2024 TM01 Termination of appointment of Ronan Stephen Daly as a director on 10 April 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • EUR 2,384,770
04 Apr 2024 AD01 Registered office address changed from 2nd Floor 20-22 Bedford Row London WC1R 4EB England to 3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL on 4 April 2024
28 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2023
  • EUR 2,384,769.00
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • EUR 2
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2024.
11 Oct 2023 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 2nd Floor 20-22 Bedford Row London WC1R 4EB on 11 October 2023
06 Oct 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
23 Jan 2023 AP04 Appointment of Waystone Centralised Services (Ie) Limited as a secretary on 13 January 2023
23 Jan 2023 TM01 Termination of appointment of Kyle Adams Griswold as a director on 13 January 2023
23 Jan 2023 TM01 Termination of appointment of Brent James Fierro as a director on 13 January 2023
23 Jan 2023 PSC05 Change of details for Odyssey Topco Limited as a person with significant control on 12 July 2021
18 Jul 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
04 Oct 2021 CH01 Director's details changed for Mr Brent James Fierro on 30 September 2021
11 Aug 2021 CH01 Director's details changed for Mr Ronan Stephen Daly on 9 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Eric Bertrand on 9 August 2021
09 Aug 2021 CH01 Director's details changed for Ms Karen Malone on 9 August 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
25 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2020
  • EUR 2,384,767
19 May 2021 AA Group of companies' accounts made up to 31 December 2020
13 Nov 2020 SH08 Change of share class name or designation
13 Nov 2020 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • EUR 1.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2021
13 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association