Advanced company searchLink opens in new window

CENTRONIC HOLDINGS LIMITED

Company number 01293398

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)
20 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 15 February 2017
16 Jan 2017 AD01 Registered office address changed from Centronic House King Henry's Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017
13 Oct 2016 AA Full accounts made up to 4 January 2016
05 Oct 2016 AP01 Appointment of Sir Colin George Terry as a director on 1 July 2016
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,527,272
05 Apr 2016 CH01 Director's details changed for Mr Neil Charles Foreman on 4 April 2016
05 Apr 2016 CH03 Secretary's details changed for Ian Victor Crawford on 4 April 2016
05 Apr 2016 CH01 Director's details changed for Ian Victor Crawford on 4 April 2016
16 Oct 2015 AA Full accounts made up to 4 January 2015
21 Jul 2015 AUD Auditor's resignation
22 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,527,272
21 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share business 23/12/2014
16 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/12/2014
09 Oct 2014 AA Group of companies' accounts made up to 4 January 2014
08 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,527,272
30 Sep 2013 AA Group of companies' accounts made up to 4 January 2013
23 Sep 2013 SH20 Statement by directors
23 Sep 2013 SH19 Statement of capital on 23 September 2013
  • GBP 5,527,272
23 Sep 2013 CAP-SS Solvency statement dated 29/08/13
23 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
08 Oct 2012 AA Group of companies' accounts made up to 4 January 2012
20 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders