Advanced company searchLink opens in new window

CENTAUR ROBOTICS LIMITED

Company number 09130056

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 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 7,986.52
17 Jan 2024 TM01 Termination of appointment of John Reed as a director on 22 December 2023
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2023 AA Micro company accounts made up to 31 December 2022
05 Jul 2023 AD01 Registered office address changed from PO Box B90 8AJ Aspen House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ England to Aspen House Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AJ on 5 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 6,514.01
28 Apr 2023 AD01 Registered office address changed from C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU England to PO Box B90 8AJ Aspen House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 28 April 2023
12 Oct 2022 AA Micro company accounts made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with updates
26 Jul 2021 TM01 Termination of appointment of David Rajan as a director on 30 June 2021
24 Feb 2021 TM01 Termination of appointment of Christopher John Hay as a director on 4 January 2021
24 Feb 2021 AP01 Appointment of Mr Eric William Kihlstrom as a director on 27 January 2021
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 5,842.56
04 Oct 2020 PSC08 Notification of a person with significant control statement
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 5,705
06 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with updates
05 Jun 2020 CH01 Director's details changed for Paul Campbell on 3 June 2020
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 5,181
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates