- Company Overview for CENTRIX MANAGEMENT LIMITED (11973861)
- Filing history for CENTRIX MANAGEMENT LIMITED (11973861)
- People for CENTRIX MANAGEMENT LIMITED (11973861)
- More for CENTRIX MANAGEMENT LIMITED (11973861)
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) |
---|---|---|---|
06 Nov 2024 | TM01 | Termination of appointment of Adrian Cornelius Gyde as a director on 6 October 2023 | |
07 May 2024 | PSC07 | Cessation of Mark David Hands as a person with significant control on 7 April 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
03 May 2024 | PSC02 | Notification of Mjaa Limited as a person with significant control on 7 April 2023 | |
03 May 2024 | PSC01 | Notification of Earl of Plymouth Ivor Edward Other Windsor-Clive as a person with significant control on 9 September 2020 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Jul 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 April 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Mark David Hands as a director on 4 April 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Adrian Cornelius Gyde on 1 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Jason Anthony on 1 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Martin Bevis Gray on 1 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Mark David Hands on 1 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower London SE1 8RT on 23 August 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
25 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 9 September 2020
|
|
21 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2020
|
|
21 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2020
|
|
01 Jul 2020 | PSC01 | Notification of Mark Hands as a person with significant control on 3 December 2019 |