Advanced company searchLink opens in new window

CENTIGRADE INTERNATIONAL LIMITED

Company number 05413537

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)
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
11 Sep 2017 AP03 Appointment of Mrs Sophie Louisa Dorothea Neill as a secretary on 11 September 2017
11 Sep 2017 TM02 Termination of appointment of Laura May Dane as a secretary on 11 September 2017
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Christopher John Charles Ward as a director on 31 March 2017
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
27 Apr 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 2,100
27 Apr 2016 SH03 Purchase of own shares.
26 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,100
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,200
27 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
03 Sep 2014 SH06 Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 2,200
03 Sep 2014 SH03 Purchase of own shares.
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,300
12 Mar 2014 CH03 Secretary's details changed for Miss Laura May Dane on 12 March 2014
21 Feb 2014 MR01 Registration of charge 054135370001
05 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
17 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 2,200
02 Jan 2013 CH01 Director's details changed for Mr Barry Edward Reading on 7 October 2011
23 Aug 2012 SH06 Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 2,200
23 Aug 2012 SH03 Purchase of own shares.