CSI GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Cessation of Siva Naga Pavani Kurmala as a person with significant control on 2023-05-24

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

01/11/211 November 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

02/09/202 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA REDDY KATTA / 01/12/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR DURGA REDDY KATTA / 01/12/2018

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR DURGA REDDY KATTA / 09/02/2018

View Document

09/02/189 February 2018 CESSATION OF DURGA REDDY KATTA AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVA NAGA PAVANI KURMALA

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR SANDYA KOYA

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURGA REDDY KATTA

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

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

View Accounts

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA REDDY KATTA / 16/08/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 9 MERCHANTS COURT EAST PARADE BRADFORD WEST YORKSHIRE BD1 5HE ENGLAND

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA REDDY KATTA / 05/10/2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIHARIKA REDDY

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM TITAN HOUSE CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE BD19 5DN

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MS SANDYA KOYA

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA REDDY KATTA / 20/07/2016

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 9 EAST PARADE BRADFORD WEST YORKSHIRE BD1 5HE ENGLAND

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA REDDY KATTA / 05/05/2015

View Document

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

View Accounts

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA REDDY KATTA / 01/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIHARIKA MANGI REDDY / 01/08/2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM FLAT 5 HANOVER HOUSE 40 CHAPEL STREET BRADFORD WEST YORKSHIRE BD1 5DQ

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/142 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM FLAT 5 HANOVER HOUSE CHAPEL STREET BRADFORD WEST YORKSHIRE BD1 5DQ ENGLAND

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS NIHARIKA MANGI REDDY

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 11A EAST AVENUE LONDON E12 6SG ENGLAND

View Document

26/06/1326 June 2013 15/06/13 STATEMENT OF CAPITAL GBP 2

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 73 LEIGH ROAD LONDON LONDON E6 2AR UNITED KINGDOM

View Document

29/12/1229 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/114 October 2011 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