CENTRAX INTERNATIONAL LIMITED

01226213
ASHFORD HOUSE, GRENADIER ROAD EXETER DEVON EX1 3LH

Documents

Documents
Date Category Description Pages
21 Aug 2024 resolution Resolution 2 Buy now
21 Aug 2024 incorporation Memorandum Articles 29 Buy now
27 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 officers Appointment of secretary (Mr Richard Guy Shutt) 2 Buy now
07 Oct 2023 accounts Annual Accounts 24 Buy now
07 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 73 Buy now
12 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 24 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 24 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 24 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 25 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 capital Return of Allotment of shares 5 Buy now
08 Oct 2018 resolution Resolution 2 Buy now
14 Jun 2018 accounts Annual Accounts 22 Buy now
14 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
16 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
03 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 66 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 officers Appointment of director (Mr Ian Andrew Duffin) 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 officers Termination of appointment of director (Michael Stuart Hobbs) 1 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Michael Stuart Hobbs) 1 Buy now
15 Feb 2017 accounts Annual Accounts 23 Buy now
05 Oct 2016 resolution Resolution 11 Buy now
01 Aug 2016 officers Termination of appointment of director (Guy Martyn West) 1 Buy now
01 Aug 2016 officers Appointment of director (Mr Kevin John Steele) 2 Buy now
04 May 2016 accounts Annual Accounts 26 Buy now
04 May 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 65 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
10 Mar 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
10 Mar 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
15 Apr 2015 accounts Annual Accounts 16 Buy now
15 Apr 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 50 Buy now
15 Apr 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 19 Buy now
06 May 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 47 Buy now
06 May 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 3 Buy now
06 May 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
17 Jun 2013 mortgage Registration of a charge 11 Buy now
20 May 2013 accounts Annual Accounts 16 Buy now
20 May 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 47 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
28 Feb 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
03 Apr 2012 accounts Annual Accounts 17 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
23 Mar 2012 officers Change of particulars for secretary (Mr Michael Stuart Hobbs) 1 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Richard Anthony Barr) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Michael Stuart Hobbs) 2 Buy now
11 Apr 2011 address Move Registers To Sail Company 1 Buy now
11 Apr 2011 address Change Sail Address Company 1 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Guy Martyn West) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Charles Robert Barr) 2 Buy now
11 Mar 2011 accounts Annual Accounts 14 Buy now
14 Aug 2010 mortgage Particulars of a mortgage or charge 7 Buy now
15 Apr 2010 annual-return Annual Return 6 Buy now
16 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2010 accounts Annual Accounts 13 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 13 Buy now
25 Nov 2008 officers Director and secretary's change of particulars / michael hobbs / 25/11/2008 1 Buy now
25 Nov 2008 officers Director and secretary's change of particulars / michael hobbs / 25/11/2008 1 Buy now
18 Apr 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
17 Mar 2008 accounts Annual Accounts 13 Buy now
10 May 2007 accounts Annual Accounts 13 Buy now
26 Apr 2007 annual-return Return made up to 21/03/07; full list of members 3 Buy now
02 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
27 Nov 2006 resolution Resolution 8 Buy now
27 Jul 2006 officers Director's particulars changed 1 Buy now
03 Apr 2006 accounts Annual Accounts 12 Buy now
30 Mar 2006 annual-return Return made up to 21/03/06; full list of members 3 Buy now
19 Apr 2005 annual-return Return made up to 21/03/05; full list of members 3 Buy now
23 Mar 2005 accounts Annual Accounts 11 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: curzon house southernhay west exeter devon EX1 1AB 1 Buy now
25 May 2004 capital Declaration of assistance for shares acquisition 15 Buy now
23 Apr 2004 mortgage Particulars of mortgage/charge 8 Buy now
16 Apr 2004 annual-return Return made up to 21/03/04; full list of members 8 Buy now
29 Mar 2004 accounts Annual Accounts 11 Buy now
07 May 2003 accounts Annual Accounts 11 Buy now
22 Apr 2003 officers Director's particulars changed 1 Buy now
22 Apr 2003 annual-return Return made up to 21/03/03; full list of members 8 Buy now
12 Feb 2003 officers Director's particulars changed 1 Buy now
12 Feb 2003 officers Director's particulars changed 1 Buy now
24 Sep 2002 officers Director's particulars changed 1 Buy now
20 May 2002 annual-return Return made up to 13/05/02; full list of members 8 Buy now