Advanced company searchLink opens in new window

CENTRIX NETWORKING LIMITED

Company number 03674795

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)
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 6,202.90
04 Feb 2011 AA Accounts for a small company made up to 30 April 2010
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 919,722.41
08 Dec 2010 SH10 Particulars of variation of rights attached to shares
08 Dec 2010 SH08 Change of share class name or designation
08 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 547,221.67
14 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2010 SH06 Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 47,222.22
01 Sep 2010 SH08 Change of share class name or designation
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 5,067.90
01 Sep 2010 SH03 Purchase of own shares.
24 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
22 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Ms Lisa Margaret Hammond on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Jonathan Carl Fuller on 21 December 2009
15 Sep 2009 288b Appointment terminated director hareesh dhand
04 Sep 2009 123 Nc inc already adjusted 03/08/09
04 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2009 AA Accounts for a small company made up to 30 April 2009
04 Feb 2009 AA Accounts for a medium company made up to 30 April 2008
23 Jan 2009 363a Return made up to 26/11/08; full list of members
07 Nov 2008 363s Return made up to 26/11/07; full list of members