Advanced company searchLink opens in new window

CENTRUM PLUS LIMITED

Company number 10433008

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)
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 26 October 2021
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 26 October 2020
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 26 October 2022
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 26 October 2023
14 Mar 2024 PSC04 Change of details for Mr Mark Owen Watson as a person with significant control on 29 November 2018
14 Mar 2024 PSC02 Notification of Centrum Plus Group Limited as a person with significant control on 29 November 2018
01 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 21/03/24
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 21/03/24
09 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 21/03/24
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
06 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 26 October 2019
03 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 21/03/24
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 AD01 Registered office address changed from Suite 14 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to No.1 10 Churchill Square Kings Hill West Malling ME19 4YU on 17 December 2019
27 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on capital and shareholder information
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 PSC07 Cessation of Sean Collister as a person with significant control on 20 January 2019
26 Feb 2019 TM01 Termination of appointment of Sean Collister as a director on 20 January 2019
18 Feb 2019 CH01 Director's details changed for Mr Mark Owen Watson on 1 January 2018
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 AD01 Registered office address changed from 35 Sandyhurst Lane Ashford TN25 4NS England to Suite 14 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 8 December 2017
28 Nov 2017 AD01 Registered office address changed from 57 Sir Bernard Paget Avenue Ashford Kent TN23 3RY England to 35 Sandyhurst Lane Ashford TN25 4NS on 28 November 2017