CSL ANALYTICS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-04-14

View Document

15/08/2515 August 2025 NewRegistered office address changed from 74 Branting Hill Avenue Glenfield Leicester LE3 8GB England to Langley House Park Road London N2 8EY on 2025-08-15

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Chetan Jayantilal Shah on 2025-08-15

View Document

15/08/2515 August 2025 NewSecretary's details changed for Mrs Yasvi Chohan on 2025-08-15

View Document

15/08/2515 August 2025 NewSecretary's details changed for Mrs Harsha Shah on 2025-08-15

View Document

15/08/2515 August 2025 NewChange of details for Mr Chetan Jayantilal Shah as a person with significant control on 2025-08-15

View Document

19/01/2519 January 2025 Appointment of Mrs Harsha Shah as a secretary on 2025-01-19

View Document

19/01/2519 January 2025 Appointment of Mrs Yasvi Chohan as a secretary on 2025-01-19

View Document

07/01/257 January 2025 Registered office address changed from 74 74 Branting Hill Avenue Leicester LE3 8GB United Kingdom to 74 Branting Hill Avenue Glenfield Leicester LE3 8GB on 2025-01-07

View Document

07/01/257 January 2025 Cessation of Lena Chohan as a person with significant control on 2025-01-07

View Document

04/01/254 January 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 74 74 Branting Hill Avenue Leicester LE3 8GB on 2025-01-04

View Document

21/11/2421 November 2024 Incorporation

View Document


More Company Information