CS GLOBAL ASSOCIATES LTD - History of Changes


DateDescription
2024-04-07 delete address 78 DOVER HEIGHTS DUNFERMLINE FIFE KY11 8HS
2024-04-07 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2024-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2024 FROM 272 BATH STREET 272 BATH STREET GLASGOW G2 4JR SCOTLAND
2024-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2024 FROM 78 DOVER HEIGHTS DUNFERMLINE FIFE KY11 8HS
2024-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES
2024-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-04-07 delete sic_code 63120 - Web portals
2022-04-07 insert sic_code 96090 - Other service activities n.e.c.
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-05-07 delete sic_code 79909 - Other reservation service activities n.e.c.
2018-05-07 insert sic_code 63120 - Web portals
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY CHOWDHURY
2018-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-05-07 delete sic_code 56290 - Other food services
2017-05-07 insert sic_code 79909 - Other reservation service activities n.e.c.
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-07-07 insert company_previous_name EATERY LIMITED
2016-07-07 update name EATERY LIMITED => CS GLOBAL ASSOCIATES LTD
2016-06-13 update statutory_documents COMPANY NAME CHANGED EATERY LIMITED CERTIFICATE ISSUED ON 13/06/16
2016-06-12 update statutory_documents DIRECTOR APPOINTED MRS ASHLEY JILL CHOWDHURY
2016-05-12 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-12 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-28 update statutory_documents 09/04/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-06-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-05-02 update statutory_documents 09/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 delete address 78 DOVER HEIGHTS DUNFERMLINE FIFE SCOTLAND KY11 8HS
2014-05-07 insert address 78 DOVER HEIGHTS DUNFERMLINE FIFE KY11 8HS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-05-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-04-26 update statutory_documents 09/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 delete address SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH SCOTLAND EH2 2AZ
2013-06-25 insert address 78 DOVER HEIGHTS DUNFERMLINE FIFE SCOTLAND KY11 8HS
2013-06-25 insert company_previous_name RAG RECRUITMENT LTD
2013-06-25 update name RAG RECRUITMENT LTD => EATERY LIMITED
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-22 insert company_previous_name EATERY CARD UK LTD
2013-06-22 update name EATERY CARD UK LTD => RAG RECRUITMENT LTD
2013-06-22 delete address 78 DOVER HEIGHTS DUNFERMLINE FIFE KY11 8HS
2013-06-22 insert address SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH SCOTLAND EH2 2AZ
2013-06-22 update registered_address
2013-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2013 FROM SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH EH2 2AZ SCOTLAND
2013-04-21 update statutory_documents 09/04/13 FULL LIST
2013-04-08 update statutory_documents COMPANY NAME CHANGED RAG RECRUITMENT LTD CERTIFICATE ISSUED ON 08/04/13
2013-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY BALLANTYNE
2012-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 78 DOVER HEIGHTS DUNFERMLINE FIFE KY11 8HS
2012-08-20 update statutory_documents COMPANY NAME CHANGED EATERY CARD UK LTD CERTIFICATE ISSUED ON 20/08/12
2012-05-19 update statutory_documents 09/04/12 FULL LIST
2012-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-27 update statutory_documents 09/04/11 FULL LIST
2011-08-12 update statutory_documents COMPANY NAME CHANGED INSPIRED-CSR LTD CERTIFICATE ISSUED ON 12/08/11
2011-07-06 update statutory_documents 09/04/10 FULL LIST
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JILL BALLANTYNE / 17/05/2011
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOINUL QUADER CHOWDHURY / 17/05/2011
2011-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BALLANTYNE / 09/04/2009
2009-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOINUL CHOWDHURY / 09/04/2009
2009-04-09 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 1/4 SOUTH GYLE MAINS EDINBURGH EH12 9HS SCOTLAND
2008-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION