Advanced company searchLink opens in new window

CENTRIX MANAGEMENT LIMITED

Company number 11973861

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)
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
  • GBP 600
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 546
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 546
01 Jul 2020 PSC01 Notification of Mark Hands as a person with significant control on 3 December 2019