Advanced company searchLink opens in new window

CENTURUS LIMITED

Company number 07577513

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)
21 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 SH08 Change of share class name or designation
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CH01 Director's details changed for Dawood Fard on 30 May 2015
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
20 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
23 Sep 2014 CH01 Director's details changed for Mr Paul Alan Kennedy on 1 September 2013
23 Sep 2014 CH01 Director's details changed for Mr Paul Kennedy on 1 September 2013
23 Sep 2014 CH01 Director's details changed for Mr Mohammed Ramzan on 1 September 2013
22 Sep 2014 CH01 Director's details changed for Mr Paul Kennedy on 1 September 2013
22 Sep 2014 AP01 Appointment of Mr Mohammed Ramzan as a director on 1 September 2013
17 Sep 2014 AP01 Appointment of Mr Paul Kennedy as a director on 1 September 2013
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
07 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 13 June 2012
  • GBP 200
18 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
12 Dec 2011 AD01 Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP United Kingdom on 12 December 2011
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100
08 Apr 2011 AP01 Appointment of Dawood Fard as a director