CENTRASTORE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CENTRASTORE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06482875

Incorporation date

24/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

213 St. John Street, London EC1V 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon18/06/2025
Micro company accounts made up to 2025-01-31
dot icon16/09/2024
Micro company accounts made up to 2024-01-31
dot icon29/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-01-31
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-01-31
dot icon09/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon08/09/2021
Micro company accounts made up to 2021-01-31
dot icon02/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-01-31
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon23/11/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/06/2018
Notification of Point2Point (Andover) Ltd as a person with significant control on 2017-12-01
dot icon16/10/2017
Micro company accounts made up to 2017-01-31
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon14/12/2016
Registered office address changed from Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY England to 213 st. John Street London EC1V 4LY on 2016-12-14
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/06/2016
Termination of appointment of Nishma Trivedi as a secretary on 2015-12-02
dot icon28/06/2016
Termination of appointment of Nishma Trivedi as a secretary on 2015-12-02
dot icon05/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mr Amit Patel on 2016-02-05
dot icon05/02/2016
Register inspection address has been changed from C/O Richfields Signal House, 2nd Floor 16 Lyon Road Harrow Middlesex HA1 2AQ England to Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/07/2015
Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY on 2015-07-21
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/01/2015
Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to C/O Richfields Signal House, 2Nd Floor 16 Lyon Road Harrow Middlesex HA1 2AQ
dot icon17/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/07/2014
Registered office address changed from C/O Richfields Temple House Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 2014-07-26
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon09/02/2011
Register(s) moved to registered office address
dot icon13/04/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon11/01/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon11/01/2010
Termination of appointment of Jaipal Cheema as a director
dot icon11/01/2010
Termination of appointment of Amritpal Cheema as a director
dot icon11/01/2010
Appointment of Mr Amit Patel as a director
dot icon11/01/2010
Termination of appointment of Kt Company Secretarial Services Limited as a secretary
dot icon11/01/2010
Appointment of Mrs Nishma Trivedi as a secretary
dot icon11/01/2010
Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT United Kingdom on 2010-01-11
dot icon22/12/2009
Registered office address changed from Khan Thornton, the Old Post Office, 14-18 Heralds Way South Woodham Ferrers Chelmsford, Essex CM3 5TQ on 2009-12-22
dot icon10/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon24/08/2009
Director appointed mr jaipal singh cheema
dot icon07/04/2009
Return made up to 24/01/09; full list of members
dot icon13/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Director resigned
dot icon24/01/2008
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
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
994.00
-
0.00
-
-
2022
0
1.32K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Amit
Director
11/01/2010 - Present
11

Persons with Significant Control

0

No PSC data available.

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 CENTRASTORE GLOBAL LIMITED

CENTRASTORE GLOBAL LIMITED is an(a) Active company incorporated on 24/01/2008 with the registered office located at 213 St. John Street, London EC1V 4LY. 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 CENTRASTORE GLOBAL LIMITED?

toggle

CENTRASTORE GLOBAL LIMITED is currently Active. It was registered on 24/01/2008 .

Where is CENTRASTORE GLOBAL LIMITED located?

toggle

CENTRASTORE GLOBAL LIMITED is registered at 213 St. John Street, London EC1V 4LY.

What does CENTRASTORE GLOBAL LIMITED do?

toggle

CENTRASTORE GLOBAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CENTRASTORE GLOBAL LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-28 with no updates.