CENTAUREA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Professor Michael Graham Thick as a person with significant control on 2025-09-11

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Director's details changed for Professor Michael Graham Thick on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mr Michael Gordon Thick as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Professor Michael Graham Thick on 2024-11-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

01/03/221 March 2022 Change of details for Mr Michael Graham Thick as a person with significant control on 2022-03-01

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM LONGAGE MANOR LONGAGE MANOR LYMINGE FOLKESTONE KENT CT18 8HB

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL GRAHAM GORDON / 25/03/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM TELEGRAPH HOUSE 59 WOLVERHAMPTON ROAD STAFFORD STAFFORDSHIRE ST17 4AW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL GRAHAM THICK / 14/05/2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information