Company NameCentury Global Services Ltd
DirectorJayanta Kumar Saha
Company StatusActive
Company Number07218560
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Previous NamesJumuna Fisheries Limited and Jamuna Fisheries Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Director

Director NameDr Jayanta Kumar Saha
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleAcquatic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ground Floor Unit 4 17 Plumbers Row
London
E1 1EQ

Location

Registered AddressUpper Ground Floor Unit 4
17 Plumbers Row
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Jayanta Kumar Saha
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,980
Cash£87
Current Liabilities£21,381

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

13 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
14 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 August 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Registered office address changed from 289 Bethnal Green Road London E2 6AH to Upper Ground Floor Unit 4 17 Plumbers Row London E1 1EQ on 11 January 2016 (2 pages)
11 January 2016Registered office address changed from 289 Bethnal Green Road London E2 6AH to Upper Ground Floor Unit 4 17 Plumbers Row London E1 1EQ on 11 January 2016 (2 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
27 January 2011Company name changed jumuna fisheries LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
27 January 2011Company name changed jumuna fisheries LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Change of name notice (2 pages)
18 January 2011Director's details changed for Dr Jayanta Kumar Saha on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Dr Jayanta Kumar Saha on 18 January 2011 (2 pages)
9 April 2010Incorporation (23 pages)
9 April 2010Incorporation (23 pages)