CST GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Termination of appointment of Venkatesh Akula as a secretary on 2024-07-30

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

28/04/2428 April 2024 Confirmation statement made on 2023-12-01 with updates

View Document

28/04/2428 April 2024 Termination of appointment of Venkatesh Akula as a director on 2022-12-02

View Document

28/04/2428 April 2024 Cessation of Venkata Nagasai Rupanagudi as a person with significant control on 2022-12-02

View Document

28/04/2428 April 2024 Notification of Prabhakar Akula as a person with significant control on 2022-12-01

View Document

28/04/2428 April 2024 Appointment of Mr Prabhakar Akula as a director on 2022-12-02

View Document

08/03/248 March 2024 Compulsory strike-off action has been suspended

View Document

08/03/248 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA PANCHAL / 01/10/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA PANCHAL / 06/07/2019

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA NAGASAI RUPANAGUDI

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 23 MONTAGUE ROAD UXBRIDGE UB8 1QL UNITED KINGDOM

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA ATANDA

View Document

24/05/1824 May 2018 SECRETARY APPOINTED MR SURENDRA PANCHAL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR SURENDRA PANCHAL

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA ATANDA

View Document

01/12/171 December 2017 CESSATION OF VENKATESH AKULA AS A PSC

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 SECRETARY APPOINTED MS PAMELA BRENDA SAMANTHA ATANDA

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MS PAMELA BRENDA SAMANTHA ATANDA

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR V AKULA

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR V AKULA / 18/09/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM INFOTREE HOUSE , NEWPORT ROAD NEWPORT ROAD HAYES UB4 8JX ENGLAND

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/07/173 July 2017 COMPANY NAME CHANGED QLIK SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM HAYES BUSINESS STUDIOS OFF COLDHARBOUR LANE HAYES HAYES MIDDLEX UB3 3BB

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1314 October 2013 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