ASHIA CENTUR LTD
Status | ACTIVE |
Company No. | 02734903 |
Category | Private Limited Company |
Incorporated | 28 Jul 1992 |
Age | 31 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ASHIA CENTUR LTD is an active private limited company with number 02734903. It was incorporated 31 years, 10 months, 6 days ago, on 28 July 1992. The company address is 119 Totteridge Lane, Totteridge, N20 8DZ, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 04 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 16 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharad Patel
Termination date: 2017-02-14
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
New address: 119 Totteridge Lane Totteridge N20 8DZ
Old address: Suite 716 Crown House North Circular Road London NW10 7PN
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hasmita Patel
Appointment date: 2015-01-23
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Urvesh Patel
Appointment date: 2015-01-23
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Lalitaben Patel
Appointment date: 2015-01-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Sharad Patel
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Vijendra Patel
Documents
Appoint person secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Vijendra Patel
Documents
Termination secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hemlata Patel
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr vijendra patel
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Certificate change of name company
Date: 22 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asiansky properties LIMITED\certificate issued on 22/11/04
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 01 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/03/03--------- £ si 683200@1=683200 £ ic 150000/833200
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 15 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/04/98--------- £ si 149998@1=149998 £ ic 2/150000
Documents
Resolution
Date: 15 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 1998
Category: Capital
Type: 123
Description: £ nc 100/1600000 30/04/98
Documents
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/96; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 14 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/95; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 24 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/94; no change of members
Documents
Legacy
Date: 06 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 06/10/94 from: 14,theobalds road london WC1X 8PF
Documents
Accounts with accounts type full
Date: 01 Jun 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/93; full list of members
Documents
Legacy
Date: 29 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 06 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 06/10/92 from: shaibern house 28 scrutton street london EC2A 4RQ
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 15 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed judgestyle LIMITED\certificate issued on 16/09/92
Documents
Certificate change of name company
Date: 15 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 15/09/92
Documents
Some Companies
A & K CONSTRUCTION (NORTH WEST) LTD
27 HARTLAND AVENUE,SOUTHPORT,PR9 9FT
Number: | 10650469 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERCOTE HOUSE,READING,RG7 2PG
Number: | 05330193 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION TRAINING SOLUTIONS LIMITED
117 WIVELSFIELD ROAD,DONCASTER,DN4 0UY
Number: | 06859264 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CALLING OUTSOURCERS LIMITED
MARGARET STREET,LONDON,W1W 8RL
Number: | 10915917 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 10776969 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A,ILKLEY,LS29 8JP
Number: | 09186219 |
Status: | ACTIVE |
Category: | Private Limited Company |