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)
28 May 2012 AA Group of companies' accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
07 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
06 Sep 2010 AD01 Registered office address changed from Beechfield House, 38 West Bar Banbury Oxfordshire OX16 9RX on 6 September 2010
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2,300
04 Jun 2010 CH01 Director's details changed for Mr Christopher John Charles Ward on 20 May 2010
04 Jun 2010 CH01 Director's details changed for Julie Caroline Barnard on 20 May 2010
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 May 2010
  • GBP 2,200
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2,100
03 Jun 2010 CH01 Director's details changed for Mr Nicholas Matthews on 20 May 2010
03 Jun 2010 AP01 Appointment of Mr Barry Edward Reading as a director
07 May 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,700
12 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
17 Mar 2010 CERTNM Company name changed hunterskil howard LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 1,700
04 Mar 2010 SH02 Sub-division of shares on 2 February 2010
24 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2010 AP01 Appointment of Mr Christopher John Charles Ward as a director
06 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
05 Feb 2010 CONNOT Change of name notice
04 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
23 Oct 2009 CH01 Director's details changed for Julie Caroline Barnard on 16 October 2009