CAG CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

10/10/2410 October 2024 Notification of Chethana Girish as a person with significant control on 2024-10-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Registration of charge 108125080001, created on 2024-06-21

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

15/02/2415 February 2024 Termination of appointment of Aishwarya Girish as a director on 2023-01-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PANDURANGA GIRISH BELUR / 14/02/2018

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 249 WELLINGTON ROAD WELLINGTON ROAD SOUTH HOUNSLOW TW4 5HQ UNITED KINGDOM

View Document

27/01/1827 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PANDURANGA GIRISH BELUR / 26/01/2018

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

27/01/1827 January 2018 PSC'S CHANGE OF PARTICULARS / MR PANDURANGA GIRISH BELUR / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PADURANGA GIRISH BELUR / 25/01/2018

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company