Advanced company searchLink opens in new window

CENTRIX INSURANCE HOLDINGS LIMITED

Company number 06778303

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)
09 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
22 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
22 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
22 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
22 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
09 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
05 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
25 Jun 2016 AP01 Appointment of David Basil Margrett as a director on 25 May 2016
16 Jun 2016 SH06 Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 234,581.30
16 Jun 2016 SH03 Purchase of own shares.
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,921,255.3
10 Jun 2016 SH02 Statement of capital on 25 May 2016
  • GBP 248,560.30
09 Jun 2016 AP01 Appointment of Mr Michael Andrew Bruce as a director on 25 May 2016
08 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
07 Jun 2016 TM01 Termination of appointment of George Boden as a director on 25 May 2016
07 Jun 2016 AD01 Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 7 June 2016
07 Jun 2016 TM01 Termination of appointment of Christopher Ros Stewart Birrell as a director on 25 May 2016
07 Jun 2016 TM01 Termination of appointment of Howard Steeples as a director on 25 May 2016
02 Jun 2016 CH01 Director's details changed for Mr David Christopher Justin Pexton on 24 May 2016
28 May 2016 MR04 Satisfaction of charge 1 in full
16 May 2016 SH06 Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 1,735,366.40
16 May 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,735,491.40