CASHLONG REAL ESTATE SERVICES LIMITED - LONDON


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

Description Filing date
Persons with significant control. Psc name: Cashlong Holdings Ltd. Change date: 2018-09-21. 2023-10-04 View Report
Persons with significant control. Psc name: Louise Ann D'costa. Cessation date: 2023-09-21. 2023-10-03 View Report
Persons with significant control. Psc name: Aristides D'costa. Cessation date: 2023-09-21. 2023-10-03 View Report
Persons with significant control. Psc name: Aaron Andrew D'costa. Cessation date: 2023-09-21. 2023-10-03 View Report
Confirmation statement. Statement with updates. 2023-10-03 View Report
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Persons with significant control. Psc name: Aaron Andrew D'costa. Notification date: 2021-09-17. 2021-09-17 View Report
Persons with significant control. Notification date: 2021-09-16. Psc name: Louise Ann D'costa. 2021-09-16 View Report
Persons with significant control. Psc name: Aristides D'costa. Notification date: 2021-09-16. 2021-09-16 View Report
Persons with significant control. Psc name: Cashlong Holdings Ltd. Change date: 2021-03-16. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Officers. Termination date: 2020-09-30. Officer name: Imran Shahzad. 2020-10-15 View Report
Officers. Officer name: Sidharth Sharma Seepaul. 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. Termination date: 2020-09-30. Officer name: Jivan Pokharel. 2020-10-15 View Report
Officers. Termination date: 2020-09-30. Officer name: Imtiaz Ahmed. 2020-10-15 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Jivan Pokharel. 2020-05-14 View Report
Officers. Officer name: Linjing Wei. Termination date: 2020-03-27. 2020-04-08 View Report
Address. Change date: 2020-03-09. New address: 55 Blandford Street 3rd Floor London W1U 7HW. Old address: 27 Gloucester Place Second Floor London W1U 8HU. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Officers. Termination date: 2019-04-17. Officer name: Jose Bonafacio Da Cruz. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2019-02-19 View Report
Officers. Appointment date: 2018-07-20. Officer name: Mr Imtiaz Ahmed. 2018-08-02 View Report
Officers. Appointment date: 2018-07-20. Officer name: Mr Jose Bonafacio Da Cruz. 2018-08-01 View Report
Officers. Officer name: Miss Linjing Wei. Appointment date: 2018-07-20. 2018-07-31 View Report
Officers. Officer name: Mr Imran Shahzad. Appointment date: 2018-07-20. 2018-07-31 View Report
Officers. Appointment date: 2018-07-20. Officer name: Miss Reetu Jerath. 2018-07-31 View Report
Officers. Officer name: Mr Sidharth Sharma Seepaul. Appointment date: 2018-07-20. 2018-07-31 View Report
Accounts. Accounts type micro entity. 2018-06-02 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type micro entity. 2017-08-19 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-09-03 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Accounts. Change account reference date company previous shortened. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-02-07 View Report
Incorporation. Capital: GBP 1 2014-01-27 View Report