CASHLONG HOUSING SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2022-11-24 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Persons with significant control. Psc name: Louise Ann D'costa. Notification date: 2021-09-16. 2021-09-16 View Report
Persons with significant control. Psc name: Aaron Andrew D'costa. Notification date: 2021-09-16. 2021-09-16 View Report
Persons with significant control. Notification date: 2021-09-16. Psc name: Aristides D'costa. 2021-09-16 View Report
Persons with significant control. Change date: 2021-03-16. Psc name: Cashlong Group Limited. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Officers. Termination date: 2020-09-04. Officer name: Jivan Pokharel. 2020-10-16 View Report
Officers. Officer name: Imran Shahzad. Termination date: 2020-09-30. 2020-10-15 View Report
Officers. Officer name: Reetu Jerath. Termination date: 2020-09-30. 2020-10-15 View Report
Officers. Officer name: Imtiaz Ahmed. Termination date: 2020-09-30. 2020-10-15 View Report
Officers. Termination date: 2020-09-30. Officer name: Sidharth Sharma Seepaul. 2020-10-15 View Report
Officers. Termination date: 2020-05-25. Officer name: Linjing Wei. 2020-06-03 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Jivan Pokharel. 2020-05-14 View Report
Address. New address: Third Floor 55 Blandford Street London W1U 7HW. Change date: 2020-05-13. Old address: 55 Blandford Street Third Floor London W1U 7HW England. 2020-05-13 View Report
Address. Old address: 27 Gloucester Place London W1U 8HU. New address: 55 Blandford Street Third Floor London W1U 7HW. Change date: 2020-03-09. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Officers. Termination date: 2019-09-04. Officer name: Jose Bonifacio Da Cruz. 2019-09-16 View Report
Confirmation statement. Statement with updates. 2019-02-19 View Report
Persons with significant control. Psc name: Cashlong Holdings Limited. Change date: 2018-09-20. 2019-02-19 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Officers. Officer name: Mr Jose Bonifacio Da Cruz. Appointment date: 2018-08-14. 2018-08-22 View Report
Officers. Appointment date: 2018-08-14. Officer name: Mr Sidharth Sharma Seepaul. 2018-08-21 View Report
Officers. Officer name: Miss Reetu Jerath. Appointment date: 2018-08-14. 2018-08-21 View Report
Officers. Appointment date: 2018-08-14. Officer name: Mr Imtiaz Ahmed. 2018-08-21 View Report
Officers. Officer name: Miss Linjing Wei. Appointment date: 2018-08-14. 2018-08-21 View Report
Officers. Officer name: Mr Imran Shahzad. Appointment date: 2018-08-14. 2018-08-21 View Report
Resolution. Description: Resolutions. 2018-06-21 View Report
Confirmation statement. Statement with no updates. 2018-02-23 View Report
Accounts. Change account reference date company previous shortened. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Mortgage. Charge number: 9. 2017-03-22 View Report
Mortgage. Charge number: 8. 2017-03-22 View Report
Officers. Officer name: Samira Ebrahim. Termination date: 2017-03-01. 2017-03-11 View Report
Officers. Appointment date: 2017-02-26. Officer name: Mr Aristides Dos Reis Quintao D'costa. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-11-03 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-10-14 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report