Advanced company searchLink opens in new window

CENTAURI HOLDCO LIMITED

Company number 13074539

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)
02 Feb 2024 SH19 Statement of capital on 2 February 2024
  • USD 10,238,690.68
02 Feb 2024 SH20 Statement by Directors
02 Feb 2024 CAP-SS Solvency Statement dated 23/01/24
02 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • USD 10,256,613.6813
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
17 Dec 2021 CH01 Director's details changed for Mr Thorsten Toepfer on 9 December 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • USD 10,145,095.1364
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • USD 9,849,256.6662
14 Apr 2021 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 14 April 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • USD 8,083,595.1364
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • USD 5,915,695.1364
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • USD 2.66
18 Jan 2021 PSC02 Notification of Hg Pooled Management Limited as a person with significant control on 13 January 2021
18 Jan 2021 PSC07 Cessation of Hg Incorporations Limited as a person with significant control on 13 January 2021
18 Jan 2021 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidation; subdivision 13/01/2021
18 Jan 2021 SH14 Redenomination of shares. Statement of capital 13 January 2021
  • USD 1.33
18 Jan 2021 SH02 Consolidation and sub-division of shares on 13 January 2021
10 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-10
  • GBP 1