Advanced company searchLink opens in new window

CASHLONG SECRETARIAL SERVICES LIMITED

Company number 05084642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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