Confirmation statement. Statement with no updates. |
2023-11-21 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-28 |
View Report |
Persons with significant control. Change date: 2021-03-16. Psc name: Cashlong Group Limited. |
2021-03-16 |
View Report |
Address. Change date: 2021-03-16. Old address: Third Floor 55 Blandford Street London W1U 7HW England. New address: 55 Blandford Street Third Floor London W1U 8HU. |
2021-03-16 |
View Report |
Officers. Change date: 2021-03-16. Officer name: Cashlong Secretarial Services Ltd. |
2021-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-02 |
View Report |
Officers. Termination date: 2020-09-30. Officer name: Imran Shahzad. |
2020-10-15 |
View Report |
Officers. Officer name: Reetu Jerath. Termination date: 2020-09-30. |
2020-10-15 |
View Report |
Officers. Termination date: 2020-09-30. Officer name: Jivan Pokharel. |
2020-10-15 |
View Report |
Officers. Termination date: 2020-09-30. Officer name: Sidharth Sharma Seepaul. |
2020-10-15 |
View Report |
Officers. Officer name: Imtiaz Ahmed. Termination date: 2020-09-30. |
2020-10-15 |
View Report |
Officers. Officer name: Linjing Wei. Termination date: 2020-05-25. |
2020-06-03 |
View Report |
Officers. Officer name: Mr Jivan Pokharel. Appointment date: 2020-05-10. |
2020-05-18 |
View Report |
Address. Old address: 55 Blandford Street 3rd Floor London W1U 7HW England. Change date: 2020-05-18. New address: Third Floor 55 Blandford Street London W1U 7HW. |
2020-05-18 |
View Report |
Address. New address: 55 Blandford Street 3rd Floor London W1U 7HW. Change date: 2020-03-09. Old address: 2nd Floor 27 Gloucester Place London W1U 8HU. |
2020-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Officers. Officer name: Jose Bonifacio Da Cruz. Termination date: 2019-09-04. |
2019-09-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-19 |
View Report |
Persons with significant control. Psc name: Cashlong Holdings Limited. Change date: 2018-09-21. |
2018-11-19 |
View Report |
Officers. Appointment date: 2018-07-23. Officer name: Miss Linjing Wei. |
2018-08-04 |
View Report |
Officers. Officer name: Mr Imtiaz Ahmed. Appointment date: 2018-07-23. |
2018-08-04 |
View Report |
Officers. Officer name: Mr Imran Shahzad. Appointment date: 2018-07-23. |
2018-08-04 |
View Report |
Officers. Officer name: Mr Jose Bonifacio Da Cruz. Appointment date: 2018-07-20. |
2018-08-01 |
View Report |
Officers. Appointment date: 2018-07-20. Officer name: Miss Reetu Jerath. |
2018-07-31 |
View Report |
Officers. Appointment date: 2018-07-20. Officer name: Mr Sidharth Sharma Seepaul. |
2018-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-25 |
View Report |
Mortgage. Charge number: 1. |
2013-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2011-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-07 |
View Report |
Officers. Change date: 2010-06-30. Officer name: Cashlong Secretarial Services Ltd. |
2010-07-07 |
View Report |