- Company Overview for CENTRUM GROUP CORPORATION LIMITED (08115058)
- Filing history for CENTRUM GROUP CORPORATION LIMITED (08115058)
- People for CENTRUM GROUP CORPORATION LIMITED (08115058)
- More for CENTRUM GROUP CORPORATION LIMITED (08115058)
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) |
---|---|---|---|
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
27 Jun 2016 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 27 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Tushar Shah on 9 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Mehul Shah on 9 June 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 6 January 2015 | |
25 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Dec 2013 | CERTNM |
Company name changed centrum enterprises holding LIMITED\certificate issued on 30/12/13
|
|
30 Dec 2013 | CONNOT | Change of name notice | |
27 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
21 Jun 2012 | NEWINC |
Incorporation
|