CENTAUR ROBOTICS LIMITED

Aspen House Central Boulevard Aspen House Central Boulevard, Solihull, B90 8AJ, West Midlands, England
StatusACTIVE
Company No.09130056
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 10 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Memorandum articles

Date: 10 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 18 Dec 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 11 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONWYKE LIMITED

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

ROWLEY'S YARD LIMITED

ANNEXE 1,FINSBURY PARK,N4 2JF

Number:00854117
Status:ACTIVE
Category:Private Limited Company

SAZON LATINO LIMITED

2 VALETTA GROVE,LONDON,E13 0JR

Number:11028376
Status:ACTIVE
Category:Private Limited Company

SB DA CONSULTANCY LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11130828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source