Advanced company searchLink opens in new window

CENTAURI THERAPEUTICS LIMITED

Company number 08879741

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 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 160.468927
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/21
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/04/21
02 Jan 2020 TM01 Termination of appointment of Manjit Rahelu as a director on 1 January 2020
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 160.063879
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 159.248961
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 159.142877
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 159.082602
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 158.421988
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 157.10076
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 157.040485
21 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 146.05838
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
29 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 156.179758
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 156.114661
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 146.05838
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2019.
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 135.042521
29 Aug 2018 AP01 Appointment of Manjit Rahelu as a director on 20 August 2018
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 PSC05 Change of details for Lak Holdings Llp as a person with significant control on 4 July 2018
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 134.950903
04 May 2018 CH01 Director's details changed for Mr Michael Westby on 3 May 2018
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 134.770078