Advanced company searchLink opens in new window

CENTRAX INDUSTRIES LIMITED

Company number 03955434

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)
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
05 Feb 2021 TM01 Termination of appointment of Richard Henry Howard Barr as a director on 22 January 2021
27 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
27 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
10 Apr 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
09 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
26 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
26 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
14 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
14 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
16 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
07 Jun 2017 AP03 Appointment of Mr Ian Raymond Birt as a secretary on 1 June 2017
11 May 2017 AP01 Appointment of Mr Ian Andrew Duffin as a director on 1 May 2017
29 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
10 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
10 Mar 2017 TM01 Termination of appointment of Michael Stuart Hobbs as a director on 9 March 2017
10 Mar 2017 TM02 Termination of appointment of Michael Stuart Hobbs as a secretary on 9 March 2017
11 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 308,984
10 Mar 2016 AA Group of companies' accounts made up to 31 December 2015