CENTRUM CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

31/07/2431 July 2024 Director's details changed for Mr John Francis O'grady on 2023-03-13

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Anthony Thomas O'grady on 2023-02-13

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/07/237 July 2023 Change of details for Mr John Francis O'grady as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mrs Michelle Louise O'grady as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Anthony Thomas O'grady as a person with significant control on 2023-07-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH to Malvern House New Road Solihull B91 3DL on 2023-03-13

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Anthony Thomas O'grady on 2021-03-01

View Document

29/07/2129 July 2021 Change of details for Mr Anthony Thomas O'grady as a person with significant control on 2021-07-01

View Document

29/07/2129 July 2021 Change of details for Mr John Francis O'grady as a person with significant control on 2021-03-01

View Document

29/07/2129 July 2021 Director's details changed for Mr John Francis O'grady on 2021-03-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED CENTRUM JOINERY LIMITED CERTIFICATE ISSUED ON 21/06/16

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR JOHN FRANCIS O'GRADY

View Document

20/06/1620 June 2016 01/05/16 STATEMENT OF CAPITAL GBP 99

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED ANTHONY THOMAS O'GRADY

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information