Advanced company searchLink opens in new window

CGS ADMINISTRATIVE SERVICES LIMITED

Company number 12857381

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)
10 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
01 May 2024 TM01 Termination of appointment of Christopher Alan James Stacey as a director on 24 April 2024
24 Jan 2024 AP01 Appointment of Mr Feng Zhou as a director on 10 January 2024
24 Jan 2024 AP01 Appointment of Mr Hongru Zhou as a director on 10 January 2024
24 Jan 2024 AP01 Appointment of Mr Ruolei Niu as a director on 10 January 2024
11 Dec 2023 AA Full accounts made up to 31 August 2022
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
27 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
25 Aug 2022 AA Full accounts made up to 31 August 2021
01 Oct 2021 AD01 Registered office address changed from Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 1 October 2021
01 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
06 Jul 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 August 2021
14 Dec 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ on 14 December 2020
04 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-04
  • GBP 1