CENTAUR ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

01/08/251 August 2025 NewTermination of appointment of Philip Godber Poyner as a director on 2025-06-30

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-05 with updates

View Document

17/01/2417 January 2024 Termination of appointment of John Reed as a director on 2023-12-22

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 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 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

28/04/2328 April 2023 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 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Termination of appointment of David Rajan as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 17/07/20 STATEMENT OF CAPITAL GBP 5705

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 03/06/2020

View Document

17/02/2017 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 5181

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 CESSATION OF DAVID RAJAN AS A PSC

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM THE GEORGIAN HOUSE 810 HARROW ROAD LONDON NW10 5JX

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 05/09/18 STATEMENT OF CAPITAL GBP 5050

View Document

18/12/1818 December 2018 SECOND FILED SH01 - 07/11/14 STATEMENT OF CAPITAL GBP 2170

View Document

18/12/1818 December 2018 SECOND FILED SH01 - 09/03/15 STATEMENT OF CAPITAL GBP 2620

View Document

18/12/1818 December 2018 SECOND FILED SH01 - 16/11/15 STATEMENT OF CAPITAL GBP 3820

View Document

18/12/1818 December 2018 SUB-DIVISION 05/09/18

View Document

11/12/1811 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1826 October 2018 05/06/18 STATEMENT OF CAPITAL GBP 176770

View Document

26/10/1826 October 2018 05/09/18 STATEMENT OF CAPITAL GBP 177020

View Document

21/09/1821 September 2018 ADOPT ARTICLES 05/09/2018

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/159 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 175770.00

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

09/08/159 August 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

27/03/1527 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 55770.00

View Document

19/11/1419 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 10770.00

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company