Advanced company searchLink opens in new window

CENTRIX LEGAL LIMITED

Company number 10537967

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 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
  • GBP 100
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