A-CENTURIAN LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/04/254 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Resolutions

View Document

01/04/251 April 2025 Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-11-30

View Document

05/03/255 March 2025 Previous accounting period extended from 2024-09-30 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Change of details for Maliha Naqvi as a person with significant control on 2019-09-06

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

04/09/234 September 2023 Change of details for Syed Muhammad Atif as a person with significant control on 2016-09-04

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALIHA NAQVI

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 4 September 2015 with full list of shareholders

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MALIHA NAQVI

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY MALIHA NAQVI

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MALIHA NAQVI

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SYED MUHAMMAD ATIF / 04/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM SUITE 29 4 BLOOMSBURY SQUARE LONDON WC1A 2RP UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 20 PARTRIDGE CLOSE LONDON E16 3TB UNITED KINGDOM

View Document

02/09/112 September 2011 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