Advanced company searchLink opens in new window

CENTURION 2 LIMITED

Company number SC540315

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)
01 Nov 2021 MR01 Registration of charge SC5403150010, created on 28 October 2021
04 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
04 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
04 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
23 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Mar 2021 CH04 Secretary's details changed for Blackwood Partners Llp on 22 March 2021
22 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 80,497,915
  • USD 194,865,208
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 80,497,915
  • USD 193,593,308
16 Oct 2019 PSC02 Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 30 August 2019
16 Oct 2019 PSC07 Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 30 August 2019
09 Oct 2019 AP01 Appointment of Mr Mark Raper as a director on 25 September 2019
09 Oct 2019 TM01 Termination of appointment of Peter John Stuart as a director on 25 September 2019
05 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
05 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with updates
26 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
26 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17