Advanced company searchLink opens in new window

CENTRAL CORPORATION (AUSTIN) LIMITED

Company number 03080601

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)
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
31 May 2024 PSC02 Notification of Central Corporation Group Limited as a person with significant control on 10 May 2024
31 May 2024 PSC07 Cessation of Norah O'brien Mcphail as a person with significant control on 10 May 2024
31 May 2024 PSC07 Cessation of Peter James Webb as a person with significant control on 10 May 2024
31 May 2024 PSC07 Cessation of Roger Beresford Sturdy as a person with significant control on 10 May 2024
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with updates
31 May 2024 PSC07 Cessation of Phillip Austin as a person with significant control on 10 May 2024
08 Mar 2024 PSC07 Cessation of Roger Beresford Sturdy as a person with significant control on 8 March 2024
19 Dec 2023 PSC01 Notification of Roger Beresford Sturdy as a person with significant control on 2 September 2016
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
26 May 2023 CERTNM Company name changed kingpin developments LIMITED\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
22 May 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023
02 Nov 2022 TM02 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022
30 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
10 Jun 2022 AD01 Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 10 June 2022
18 Apr 2022 AA Micro company accounts made up to 28 February 2022
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 Sep 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 AA Micro company accounts made up to 28 February 2020
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates