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)
26 Jun 2019 PSC07 Cessation of David Rajan as a person with significant control on 5 June 2018
04 Feb 2019 AD01 Registered office address changed from The Georgian House 810 Harrow Road London NW10 5JX to C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU on 4 February 2019
24 Dec 2018 SH06 Cancellation of shares. Statement of capital on 5 September 2018
  • GBP 5,050
18 Dec 2018 SH02 Sub-division of shares on 5 September 2018
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2015
  • GBP 3,820
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2015
  • GBP 2,620
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2014
  • GBP 2,170
11 Dec 2018 SH03 Purchase of own shares.
29 Nov 2018 SH08 Change of share class name or designation
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 177,020
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 176,770
21 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
24 Jul 2018 AP01 Appointment of Mr Christopher John Hay as a director on 5 June 2018
16 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
22 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 175,770.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018.
10 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 55,770
09 Aug 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 55,770.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018.
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 10,770.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018.