- Company Overview for CENTRIX LEGAL LIMITED (10537967)
- Filing history for CENTRIX LEGAL LIMITED (10537967)
- People for CENTRIX LEGAL LIMITED (10537967)
- More for CENTRIX LEGAL LIMITED (10537967)
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 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
25 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Ms Fiona Edith Agnes Owens on 5 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Ms Kerry Jane Sherrad-Smith on 5 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Ms Kerry Jane Sherrad-Smith as a person with significant control on 5 December 2023 | |
04 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 25 June 2021
|
|
07 Sep 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
18 Feb 2022 | CH01 | Director's details changed for Ms Fiona Edith Agnes Owens on 18 February 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 18 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Ms Kerry Jane Sherrad-Smith on 18 February 2022 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Jun 2021 | PSC01 | Notification of Kerry Jane Sherrad-Smith as a person with significant control on 25 June 2021 | |
26 Jun 2021 | PSC07 | Cessation of Andrew Philip Graham Dixon as a person with significant control on 25 June 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
26 Jun 2021 | TM01 | Termination of appointment of Andrew Philip Graham Dixon as a director on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Ms Kerry Jane Sherrad-Smith as a director on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Ms Fiona Edith Agnes Owens as a director on 25 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH United Kingdom to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 9 June 2021 | |
20 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates |