CASHLONG SECRETARIAL SERVICES LIMITED
Company number 05084642
- Company Overview for CASHLONG SECRETARIAL SERVICES LIMITED (05084642)
- Filing history for CASHLONG SECRETARIAL SERVICES LIMITED (05084642)
- People for CASHLONG SECRETARIAL SERVICES LIMITED (05084642)
- More for CASHLONG SECRETARIAL SERVICES LIMITED (05084642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Aug 2024 | AD01 | Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 28 August 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 27 August 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2021 | PSC01 | Notification of Aaron Andrew D'costa as a person with significant control on 17 September 2021 | |
17 Sep 2021 | PSC01 | Notification of Louise Ann D'costa as a person with significant control on 17 September 2021 | |
16 Mar 2021 | PSC05 | Change of details for Cashlong Group Limited as a person with significant control on 16 March 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
16 Oct 2020 | TM01 | Termination of appointment of Reetu Jerath as a director on 14 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Jivan Pokharel as a director on 11 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Imran Shahzad as a director on 9 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Imiaz Ahmed as a director on 30 September 2020 | |
14 May 2020 | AP01 | Appointment of Mr Jivan Pokharel as a director on 1 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 14 May 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Linjing Wei as a director on 27 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |