Advanced company searchLink opens in new window

CENTRESOFT LIMITED

Company number 01673860

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)
17 Mar 2010 CH03 Secretary's details changed for Andrew Richard Waterhouse on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Andrew Richard Waterhouse on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Steven Graham Varnish on 17 March 2010
17 Mar 2010 CH01 Director's details changed for David Neal on 17 March 2010
12 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
17 Sep 2009 288b Appointment terminated director paul sherry
24 Apr 2009 288c Director's change of particulars / robert kottick / 24/04/2009
24 Apr 2009 363a Return made up to 30/01/09; full list of members
08 Apr 2009 288a Director appointed jay komas logged form
01 Apr 2009 AA Full accounts made up to 31 December 2008
04 Feb 2009 AA Full accounts made up to 31 March 2008
19 Nov 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
22 Aug 2008 288a Director appointed stephen komas
23 Jul 2008 288b Appointment terminated director richard steele
06 Mar 2008 288b Appointment terminated director ronald doornink
30 Jan 2008 363a Return made up to 30/01/08; full list of members
15 Jan 2008 AA Full accounts made up to 31 March 2007
27 Apr 2007 288b Director resigned
13 Feb 2007 363s Return made up to 30/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
06 Feb 2007 AA Full accounts made up to 31 March 2006
05 Jun 2006 288c Director's particulars changed
28 Mar 2006 363s Return made up to 30/01/06; full list of members
06 Feb 2006 AA Full accounts made up to 31 March 2005
07 Feb 2005 363s Return made up to 30/01/05; full list of members
04 Feb 2005 AA Full accounts made up to 31 March 2004