CEG CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

18/07/2518 July 2025 Termination of appointment of Mihir Patnaik as a director on 2025-07-18

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

10/06/2510 June 2025 Change of details for Mr Mihir Patnaik as a person with significant control on 2025-06-09

View Document

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

View Document

23/01/2523 January 2025 Notification of Mihir Patnaik as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Mani Bhargavi Chetti as a director on 2025-01-22

View Document

23/01/2523 January 2025 Appointment of Mr Mihir Patnaik as a director on 2025-01-23

View Document

23/01/2523 January 2025 Cessation of Mani Bhargavi Chetti as a person with significant control on 2025-01-23

View Document

22/01/2522 January 2025 Termination of appointment of Mihir Kumar Patnaik as a director on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/01/2522 January 2025 Cessation of Mihir Kumar Patnaik as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mrs Mani Bhargavi Chetti as a director on 2025-01-22

View Document

22/01/2522 January 2025 Notification of Mani Bhargavi Chetti as a person with significant control on 2025-01-22

View Document

15/01/2515 January 2025 Termination of appointment of Divya Kaushik Rajgor Dave as a director on 2025-01-15

View Document

24/12/2424 December 2024 Director's details changed for Mihir Kumar Patnaik on 2024-12-24

View Document

24/12/2424 December 2024 Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-12-24

View Document

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

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

21/05/2421 May 2024 Termination of appointment of Anil Kumar Gunja as a director on 2024-05-21

View Document

18/04/2418 April 2024 Director's details changed for Mihir Kumar Patnaik on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-04-18

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

28/03/2428 March 2024 Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Anil Kumar Gunja as a person with significant control on 2024-03-28

View Document

22/03/2422 March 2024 Change of details for Mr Anil Kumar Gunja as a person with significant control on 2024-03-22

View Document

21/03/2421 March 2024 Change of details for Mr Anil Kumar Gunja as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mihir Kumar Patnaik as a person with significant control on 2024-03-21

View Document

01/03/241 March 2024 Termination of appointment of Divya Kaushik Rajgor Dave as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mihir Kumar Patnaik on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mrs Divya Kaushik Rajgor Dave as a director on 2024-03-01

View Document

28/02/2428 February 2024 Appointment of Mrs Divya Kaushik Rajgor Dave as a secretary on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mihir Kumar Patnaik as a director on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Mihir Kumar Patnaik as a person with significant control on 2024-02-28

View Document

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

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Director's details changed for Mr Anil Kumar Gunja on 2022-12-01

View Document

05/12/225 December 2022 Director's details changed for Mr Anil Kumar Gunja on 2022-12-01

View Document

05/12/225 December 2022 Change of details for Mr Anil Kumar Gunja as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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