CENTRIUM LIMITED
Status | ACTIVE |
Company No. | 04182662 |
Category | Private Limited Company |
Incorporated | 19 Mar 2001 |
Age | 23 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CENTRIUM LIMITED is an active private limited company with number 04182662. It was incorporated 23 years, 2 months, 15 days ago, on 19 March 2001. The company address is 14 Clerkenwell Green, London, EC1R 0DP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Keith Hereward Hill
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Hereward Hill
Change date: 2021-11-30
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Hereward Hill
Change date: 2021-11-30
Documents
Change to a person with significant control
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-18
Psc name: Mr Keith Hill
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 10 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Address
Type: AD01
Old address: C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP England
Change date: 2018-12-24
New address: 14 Clerkenwell Green London EC1R 0DP
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
Old address: The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB England
New address: C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Ian Mckenzie Shiell
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
New address: The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB
Change date: 2015-06-18
Old address: 4 Plantation Everton Lymington Hampshire SO41 0JU
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Capital name of class of shares
Date: 12 May 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 11 May 2015
Action Date: 01 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby Nicholas Hereward Hill
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change registered office address company with date old address
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-05
Old address: C/O Ian Shiell 4 Plantation Everton Lymington Hampshire SO41 0JU England
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Old address: C/O Lancasters Chartered Accountants Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB
Change date: 2013-08-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Keith Hereward Hill
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Ian Mckenzie Shiell
Documents
Change person secretary company with change date
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-19
Officer name: Keith Hereward Hill
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Hereward Hill
Change date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 17/06/02 from: 4 upper high street thame oxon OX9 3ES
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 27/03/01 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Some Companies
36 SWINBURNE ROAD,LONDON,SW15 5EB
Number: | 11530183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STEEN SMEDEGAARD,LONDON,E17 7AN
Number: | 11139367 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORRAINE HARTLEY MATHEMATICS CONSULTANCY LIMITED
129 MUNSTER ROAD,TEDDINGTON,TW11 9LS
Number: | 10007517 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 1 WELLINGTON BUILDINGS,BELFAST,BT1 6HT
Number: | NI621184 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLIFFORD ROAD,RICHMOND,TW10 7EA
Number: | 09880501 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11860958 |
Status: | ACTIVE |
Category: | Private Limited Company |