CEG CONSULTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Registered office address changed from 124 City Road London EC1V 2NX England to 52 Durham Road Luton LU2 0rd on 2025-07-23 |
18/07/2518 July 2025 | Termination of appointment of Mihir Patnaik as a director on 2025-07-18 |
18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with updates |
10/06/2510 June 2025 | Change of details for Mr Mihir Patnaik as a person with significant control on 2025-06-09 |
08/05/258 May 2025 | Registered office address changed from 143a, 268 Regus Bath Road Slough SL1 4DX England to 124 City Road London EC1V 2NX on 2025-05-08 |
23/01/2523 January 2025 | Notification of Mihir Patnaik as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
23/01/2523 January 2025 | Termination of appointment of Mani Bhargavi Chetti as a director on 2025-01-22 |
23/01/2523 January 2025 | Appointment of Mr Mihir Patnaik as a director on 2025-01-23 |
23/01/2523 January 2025 | Cessation of Mani Bhargavi Chetti as a person with significant control on 2025-01-23 |
22/01/2522 January 2025 | Termination of appointment of Mihir Kumar Patnaik as a director on 2025-01-22 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
22/01/2522 January 2025 | Cessation of Mihir Kumar Patnaik as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Appointment of Mrs Mani Bhargavi Chetti as a director on 2025-01-22 |
22/01/2522 January 2025 | Notification of Mani Bhargavi Chetti as a person with significant control on 2025-01-22 |
15/01/2515 January 2025 | Termination of appointment of Divya Kaushik Rajgor Dave as a director on 2025-01-15 |
24/12/2424 December 2024 | Director's details changed for Mihir Kumar Patnaik on 2024-12-24 |
24/12/2424 December 2024 | Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-12-24 |
16/12/2416 December 2024 | Registered office address changed from Compass House, Vision Park Chivers Way Histon Cambridge CB24 9AD England to 143a, 268 Regus Bath Road Slough SL1 4DX on 2024-12-16 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
17/08/2417 August 2024 | Confirmation statement made on 2024-08-17 with updates |
21/05/2421 May 2024 | Termination of appointment of Anil Kumar Gunja as a director on 2024-05-21 |
18/04/2418 April 2024 | Director's details changed for Mihir Kumar Patnaik on 2024-04-18 |
18/04/2418 April 2024 | Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-04-18 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with updates |
28/03/2428 March 2024 | Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Anil Kumar Gunja as a person with significant control on 2024-03-28 |
22/03/2422 March 2024 | Change of details for Mr Anil Kumar Gunja as a person with significant control on 2024-03-22 |
21/03/2421 March 2024 | Change of details for Mr Anil Kumar Gunja as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-03-21 |
01/03/241 March 2024 | Termination of appointment of Divya Kaushik Rajgor Dave as a secretary on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mihir Kumar Patnaik on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mrs Divya Kaushik Rajgor Dave as a director on 2024-03-01 |
28/02/2428 February 2024 | Appointment of Mrs Divya Kaushik Rajgor Dave as a secretary on 2024-02-28 |
28/02/2428 February 2024 | Appointment of Mihir Kumar Patnaik as a director on 2024-02-28 |
28/02/2428 February 2024 | Notification of Mihir Kumar Patnaik as a person with significant control on 2024-02-28 |
09/02/249 February 2024 | Registered office address changed from Southall Townhall High Street Southall United Kingdom UB1 3HA England to Compass House, Vision Park Chivers Way Histon Cambridge CB24 9AD on 2024-02-09 |
31/01/2431 January 2024 | Registered office address changed from 72 Mistle Thrush Drive Mistle Thrush Drive Northstowe Cambridge CB24 1BS England to Southall Townhall High Street Southall United Kingdom UB1 3HA on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
19/05/2319 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Director's details changed for Mr Anil Kumar Gunja on 2022-12-01 |
05/12/225 December 2022 | Director's details changed for Mr Anil Kumar Gunja on 2022-12-01 |
05/12/225 December 2022 | Change of details for Mr Anil Kumar Gunja as a person with significant control on 2022-12-01 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
01/12/221 December 2022 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 72 Mistle Thrush Drive Mistle Thrush Drive Northstowe Cambridge CB24 1BS on 2022-12-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
09/12/209 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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