CENTAX ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

CENTAX ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05921783

Incorporation date

01/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

48 Boston Road, London, W7 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon11/04/2026
Director's details changed for Mr Davinder Singh Ahluwalia on 2026-04-05
dot icon11/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/04/2026
Termination of appointment of Jagjit Kaur Ahluwalia as a director on 2026-04-01
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon14/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-08-31
dot icon01/05/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-08-31
dot icon25/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon21/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-08-31
dot icon07/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon30/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon09/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Davinder Singh Ahluwalia on 2014-03-19
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Jagjit Ahluwalia as a secretary
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for Mrs Jagjit Kaur Ahluwalia on 2010-09-01
dot icon12/10/2010
Director's details changed for Davinder Singh Ahluwalia on 2010-09-01
dot icon12/10/2010
Director's details changed for Jagjit Kaur Ahluwalia on 2010-09-01
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon17/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/03/2008
Capitals not rolled up
dot icon17/03/2008
Director's change of particulars / davinder ahluwalia / 01/03/2008
dot icon13/03/2008
Return made up to 01/09/07; full list of members
dot icon13/03/2008
Director's change of particulars / davinder ahluwalia / 01/03/2008
dot icon30/03/2007
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon20/09/2006
New secretary appointed;new director appointed
dot icon20/09/2006
New director appointed
dot icon18/09/2006
Registered office changed on 18/09/06 from: d s ahluwalia fcca seaton norwood green road southall UB2 4LA
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Registered office changed on 12/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.97K
-
0.00
-
-
2022
1
75.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahluwalia, Davinder Singh
Director
04/09/2006 - Present
10
Ahluwalia, Jagjit Kaur
Director
04/09/2006 - 01/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTAX ACCOUNTING LIMITED

CENTAX ACCOUNTING LIMITED is an(a) Active company incorporated on 01/09/2006 with the registered office located at 48 Boston Road, London, W7 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAX ACCOUNTING LIMITED?

toggle

CENTAX ACCOUNTING LIMITED is currently Active. It was registered on 01/09/2006 .

Where is CENTAX ACCOUNTING LIMITED located?

toggle

CENTAX ACCOUNTING LIMITED is registered at 48 Boston Road, London, W7 3TR.

What does CENTAX ACCOUNTING LIMITED do?

toggle

CENTAX ACCOUNTING LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for CENTAX ACCOUNTING LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Mr Davinder Singh Ahluwalia on 2026-04-05.