CSL ANALYTICS LTD
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Statement of capital following an allotment of shares on 2025-04-14 |
15/08/2515 August 2025 New | Registered 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 |
15/08/2515 August 2025 New | Director's details changed for Mr Chetan Jayantilal Shah on 2025-08-15 |
15/08/2515 August 2025 New | Secretary's details changed for Mrs Yasvi Chohan on 2025-08-15 |
15/08/2515 August 2025 New | Secretary's details changed for Mrs Harsha Shah on 2025-08-15 |
15/08/2515 August 2025 New | Change of details for Mr Chetan Jayantilal Shah as a person with significant control on 2025-08-15 |
19/01/2519 January 2025 | Appointment of Mrs Harsha Shah as a secretary on 2025-01-19 |
19/01/2519 January 2025 | Appointment of Mrs Yasvi Chohan as a secretary on 2025-01-19 |
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 |
07/01/257 January 2025 | Cessation of Lena Chohan as a person with significant control on 2025-01-07 |
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 |
21/11/2421 November 2024 | Incorporation |
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