CENTAUR ROBOTICS LIMITED
Status | ACTIVE |
Company No. | 09130056 |
Category | Private Limited Company |
Incorporated | 14 Jul 2014 |
Age | 9 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CENTAUR ROBOTICS LIMITED is an active private limited company with number 09130056. It was incorporated 9 years, 10 months, 25 days ago, on 14 July 2014. The company address is Aspen House Central Boulevard Aspen House Central Boulevard, Solihull, B90 8AJ, West Midlands, England.
Company Fillings
Capital allotment shares
Date: 17 Jan 2024
Action Date: 15 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-15
Capital : 7,986.52 GBP
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-22
Officer name: John Reed
Documents
Resolution
Date: 10 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Address
Type: AD01
New address: Aspen House Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AJ
Change date: 2023-07-05
Old address: PO Box B90 8AJ Aspen House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ England
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Capital allotment shares
Date: 03 Jul 2023
Action Date: 31 Oct 2022
Category: Capital
Type: SH01
Capital : 6,514.01 GBP
Date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-28
New address: PO Box B90 8AJ Aspen House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ
Old address: C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU England
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: David Rajan
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-04
Officer name: Christopher John Hay
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric William Kihlstrom
Appointment date: 2021-01-27
Documents
Capital allotment shares
Date: 04 Nov 2020
Action Date: 25 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-25
Capital : 5,842.56 GBP
Documents
Notification of a person with significant control statement
Date: 04 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 06 Aug 2020
Action Date: 17 Jul 2020
Category: Capital
Type: SH01
Capital : 5,705 GBP
Date: 2020-07-17
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Paul Campbell
Documents
Capital allotment shares
Date: 17 Feb 2020
Action Date: 27 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-27
Capital : 5,181 GBP
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Cessation of a person with significant control
Date: 26 Jun 2019
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Rajan
Cessation date: 2018-06-05
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU
Change date: 2019-02-04
Old address: The Georgian House 810 Harrow Road London NW10 5JX
Documents
Capital cancellation shares
Date: 24 Dec 2018
Action Date: 05 Sep 2018
Category: Capital
Type: SH06
Date: 2018-09-05
Capital : 5,050 GBP
Documents
Capital alter shares subdivision
Date: 18 Dec 2018
Action Date: 05 Sep 2018
Category: Capital
Type: SH02
Date: 2018-09-05
Documents
Second filing capital allotment shares
Date: 18 Dec 2018
Action Date: 16 Nov 2015
Category: Capital
Type: RP04SH01
Capital : 3,820 GBP
Date: 2015-11-16
Documents
Second filing capital allotment shares
Date: 18 Dec 2018
Action Date: 09 Mar 2015
Category: Capital
Type: RP04SH01
Capital : 2,620 GBP
Date: 2015-03-09
Documents
Second filing capital allotment shares
Date: 18 Dec 2018
Action Date: 07 Nov 2014
Category: Capital
Type: RP04SH01
Capital : 2,170 GBP
Date: 2014-11-07
Documents
Capital return purchase own shares
Date: 11 Dec 2018
Category: Capital
Type: SH03
Documents
Capital name of class of shares
Date: 29 Nov 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 Oct 2018
Action Date: 05 Sep 2018
Category: Capital
Type: SH01
Capital : 177,020 GBP
Date: 2018-09-05
Documents
Capital allotment shares
Date: 26 Oct 2018
Action Date: 05 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-05
Capital : 176,770 GBP
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Hay
Appointment date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 19 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Dec 2015
Action Date: 16 Nov 2015
Category: Capital
Type: SH01
Capital : 175,770.00 GBP
Date: 2015-11-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Change account reference date company current extended
Date: 09 Aug 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Capital allotment shares
Date: 27 Mar 2015
Action Date: 09 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-09
Capital : 55,770.00 GBP
Documents
Capital allotment shares
Date: 19 Nov 2014
Action Date: 07 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-07
Capital : 10,770.00 GBP
Documents
Some Companies
3 SALTERNS LANE INDUSTRIAL ESTATE,FAREHAM,PO16 0SU
Number: | 01494986 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANGZHOU ZHONGSHUN STEEL PIPE TRADE CO., LTD
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09765511 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT PLUMBING AND MAINTENANCE LTD
24 MONTGOMERY WALK,WATERLOOVILLE,PO7 5TD
Number: | 11050149 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNEXE 1,FINSBURY PARK,N4 2JF
Number: | 00854117 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VALETTA GROVE,LONDON,E13 0JR
Number: | 11028376 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11130828 |
Status: | ACTIVE |
Category: | Private Limited Company |