CGLS ACCOUNTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 22/11/2422 November 2024 | Appointment of a voluntary liquidator | 
| 22/11/2422 November 2024 | Declaration of solvency | 
| 22/11/2422 November 2024 | Resolutions | 
| 21/11/2421 November 2024 | Registered office address changed from Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-11-21 | 
| 11/11/2411 November 2024 | Total exemption full accounts made up to 2024-10-31 | 
| 11/11/2411 November 2024 | Previous accounting period shortened from 2025-03-31 to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 05/03/245 March 2024 | Confirmation statement made on 2024-01-05 with no updates | 
| 05/02/245 February 2024 | Registered office address changed from Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB United Kingdom to Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-02-05 | 
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-05 with no updates | 
| 15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-05 with no updates | 
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES | 
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) | 
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | 
| 26/03/1926 March 2019 | FIRST GAZETTE | 
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 26/03/1826 March 2018 | CURREXT FROM 31/01/2018 TO 31/03/2018 | 
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | 
| 19/12/1719 December 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | 
| 30/03/1630 March 2016 | DIRECTOR APPOINTED MR DANIEL NORTH | 
| 30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CASHA | 
| 06/01/166 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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