CENTRIC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

03/04/253 April 2025 Notification of Ian Flanagan as a person with significant control on 2021-02-15

View Document

03/04/253 April 2025 Director's details changed for Mr Ian Flanagan on 2025-04-03

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/05/2431 May 2024 Change of details for Centric 2016 Limited as a person with significant control on 2024-05-30

View Document

31/05/2431 May 2024 Registered office address changed from Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE United Kingdom to Unit C2, Crimple Court Hornbeam Square North Harrogate Yorkshire HG2 8PB on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Ian Flanagan on 2024-05-30

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Registered office address changed from Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB United Kingdom to Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE on 2022-02-09

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-08-06 with updates

View Document

22/11/2122 November 2021 Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds LS19 7XY England to Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB on 2021-11-22

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR STUART BUCKNALL

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, SECRETARY IAN DOWNWARD

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLOAN

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR IAN DOWNWARD

View Document

17/02/2117 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR IAN FLANAGAN

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM UNIT 2 ANDREWS COURT BARROW IN FURNESS CUMBRIA LA14 2UE UNITED KINGDOM

View Document

16/02/2116 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 032347150002

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES SLOAN / 27/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

02/05/182 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRIC 2016 LIMITED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TINDALE

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM CENTRIC HOUSE 9 PETER GREEN WAY FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

28/10/0928 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 £ IC 4031/31 27/06/05 £ SR [email protected]=4000

View Document

08/02/058 February 2005 £ IC 12281/4031 20/01/05 £ SR [email protected]=8250

View Document

24/01/0524 January 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/12/0420 December 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 SHARES AGREEMENT OTC

View Document

02/09/022 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/09/9828 September 1998 £ SR [email protected] 31/07/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 S-DIV CONVE 21/11/97

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: UNIT 9 FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA

View Document

08/12/978 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/978 December 1997 ADOPT MEM AND ARTS 21/11/97

View Document

08/12/978 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/04/97

View Document

18/11/9618 November 1996 COMPANY NAME CHANGED CENTRIC OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/11/96

View Document

09/09/969 September 1996 NC INC ALREADY ADJUSTED 27/08/96

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 £ NC 1000/100000 27/08

View Document

06/09/966 September 1996 COMPANY NAME CHANGED PANDAWELL LIMITED CERTIFICATE ISSUED ON 09/09/96

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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