CSA GLOBAL - History of Changes


DateDescription
2024-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2024-04-07 insert sic_code 99999 - Dormant Company
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-08-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GALEN WHITE
2023-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY BURROWS
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-03-31
2022-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-03-01 delete address 1111 W Hastings Street, 15th Floor Vancouver BC V6E 2J3, CANADA
2022-03-01 delete address Centennial Tower, 40th Floor, Suite B1 Jl.Jend. Gatot Subroto Kav. 24-25 Jakarta 12930, INDONESIA
2022-03-01 delete address Level 17, Chevron House 30 Raffles Place Singapore 048622, SINGAPORE
2022-03-01 delete address PO Box 1077 Spring Hill QLD 4004 AUSTRALIA
2022-03-01 delete address Suite 401, 15 Toronto Street Toronto, Ontario, M5C 2E3, CANADA
2022-03-01 delete alias CSA Global Pte Ltd
2022-03-01 delete fax +65 21 2295 8385
2022-03-01 delete person Alex Veresezan
2022-03-01 delete person Daniel Grosso
2022-03-01 delete person David Muir
2022-03-01 delete person Dr Steve Bodon
2022-03-01 delete person Jeff Elliott
2022-03-01 delete person Karl Van Olden
2022-03-01 delete person Karol Bartsch
2022-03-01 delete person Neal Leggo
2022-03-01 delete person Paul O'Callaghan
2022-03-01 delete phone +1 416 368 2579
2022-03-01 delete phone +61 488 563 922
2022-03-01 delete phone +62 21 2295 8383
2022-03-01 delete source_ip 184.168.131.241
2022-03-01 insert address 1000-1100 Melville Street Vancouver, British Columbia, V6E 4A6, CANADA
2022-03-01 insert address PO Box 1400 Spring Hill QLD 4004 AUSTRALIA
2022-03-01 insert address Sinarmas MSIG Tower 37th Floor Jakarta Selatan, 12920, INDONESIA
2022-03-01 insert address Suite 2010 120 Adelaide Street West Toronto, Ontario, M5H 1T1, CANADA
2022-03-01 insert fax +65 21 5067 8994
2022-03-01 insert person Andrew Scogings
2022-03-01 insert person Chris Adams
2022-03-01 insert person Chris Williams
2022-03-01 insert person Dr Peter Neumayr
2022-03-01 insert person Dr Robert Morrison
2022-03-01 insert person Howard Simpson
2022-03-01 insert person Kayvan Samadani
2022-03-01 insert person Max Nind
2022-03-01 insert person Nigel Fung
2022-03-01 insert person Phil Jankowski
2022-03-01 insert person Shane Kenworthy
2022-03-01 insert phone +62 21 5067 8995
2022-03-01 insert source_ip 15.197.142.173
2022-03-01 insert source_ip 3.33.152.147
2022-03-01 update person_title Danielle Taylor: Mining, Data => Manager Data, APAC
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-03 update statutory_documents DIRECTOR APPOINTED MR STUART KEELING
2022-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA
2021-08-07 update account_category SMALL => FULL
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2021-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-02-06 delete ceo Jeff Elliott
2021-02-06 delete address 17 Star Village, 32 Smith Street, Darwin, NT 0800, AUSTRALIA
2021-02-06 delete address 20 Porter St, Kalgoorlie, WA 6430 AUSTRALIA
2021-02-06 delete address Cedarwood House, Ground Floor Bryanston Johannesburg, 2191, SOUTH AFRICA
2021-02-06 delete address GPO Box 4192, Darwin, NT 0801 AUSTRALIA
2021-02-06 delete address Level 2, 201 Leichhardt Street, Spring Hill QLD 4000 AUSTRALIA
2021-02-06 delete address Unit B8, Mezzanine Level Tower B, South Quarter Jl. RA. Kartini Kav. 8 Cilandak Barat, Cilandak Jakarta Selatan 12430, INDONESIA
2021-02-06 delete fax +65 6809 6201
2021-02-06 delete person Alister James
2021-02-06 delete person Ben Playford
2021-02-06 delete person Craig Williams
2021-02-06 delete person Daniel (Stan) Wholley
2021-02-06 delete person David Bairstow
2021-02-06 delete person Dr Damien Janssen
2021-02-06 delete person Dr Matthew Cobb
2021-02-06 delete person Dr Travis Murphy
2021-02-06 delete person James Potter
2021-02-06 delete person Jamie Robinson
2021-02-06 delete person Maria O'Connor
2021-02-06 delete person Vince Beard
2021-02-06 delete phone +1 416 368 7041
2021-02-06 delete phone +1 604 981 8000
2021-02-06 delete phone +27 10 007 5787
2021-02-06 delete phone +61 8 8941 2097
2021-02-06 delete phone +61 8 9210 9774
2021-02-06 delete phone +62 21 2270 2303
2021-02-06 delete phone +65 6809 6105
2021-02-06 insert address Centennial Tower, 40th Floor, Suite B1 Jl.Jend. Gatot Subroto Kav. 24-25 Jakarta 12930, INDONESIA
2021-02-06 insert address Level 4, 201 Leichhardt Street, Spring Hill, QLD 4000 AUSTRALIA
2021-02-06 insert address Woodlands Drive, Woodmead Sandton, Johannesburg Gauteng, 2148, SOUTH AFRICA
2021-02-06 insert fax +65 21 2295 8385
2021-02-06 insert partner ERM
2021-02-06 insert person Daniel Grosso
2021-02-06 insert person Pim van Geffen
2021-02-06 insert phone +1 416 368 2579
2021-02-06 insert phone +1 604 681 8000
2021-02-06 insert phone +27 11 798 4300
2021-02-06 insert phone +61 488 563 922
2021-02-06 insert phone +62 21 2295 8383
2021-02-06 update person_title Aaron Green: Partner - Asia - Pacific ( APAC ) => Business Unit Managing Partner
2021-02-06 update person_title Chris Parry: Mining => Manager - Mining ( EMEA )
2021-02-06 update person_title David Muir: Data; Data Consultant => Data
2021-02-06 update person_title Jeff Elliott: Managing Partner => Partner
2021-02-06 update person_title Karl Van Olden: Mining Consultant => Mining
2021-02-06 update person_title Paul Heaney: Director - Ireland, Water; Water Consultant => Director - Ireland, Water
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 6 => 3
2020-10-29 update statutory_documents CURRSHO FROM 30/06/2021 TO 31/03/2021
2020-07-23 update statutory_documents AUDITOR'S RESIGNATION
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA O'CONNOR
2020-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINGS
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-03-05 delete address Suite 610, 1155 West Pender Street Vancouver, B.C. V6E 2P4, CANADA
2020-03-05 delete fax +1 604 684 6024
2020-03-05 delete person Felix Lee
2020-03-05 delete person Marcus Willson
2020-03-05 delete phone +1 604 681 8000
2020-03-05 insert about_pages_linkeddomain erm.com
2020-03-05 insert address 1111 W Hastings Street, 15th Floor Vancouver BC V6E 2J3, CANADA
2020-03-05 insert contact_pages_linkeddomain erm.com
2020-03-05 insert index_pages_linkeddomain erm.com
2020-03-05 insert management_pages_linkeddomain erm.com
2020-03-05 insert partner_pages_linkeddomain erm.com
2020-03-05 insert person Ian Stockton
2020-03-05 insert person Red Kite
2020-03-05 insert phone +1 604 981 8000
2020-03-05 insert service_pages_linkeddomain erm.com
2020-03-05 insert terms_pages_linkeddomain erm.com
2020-03-05 update person_title Daniel (Stan) Wholley: Partner - Americas => Partner - Business Development & Commercial
2020-03-05 update person_title Dr Neal Reynolds: Partner - Canada => Partner - Americas
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-10-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED
2019-10-21 update statutory_documents CESSATION OF CSA GLOBAL PTY LTD AS A PSC
2019-10-07 insert ceo Jeff Elliott
2019-10-07 delete partner Signal Delta Pars (SDP)
2019-10-07 delete partner_pages_linkeddomain signaldeltapars.com
2019-10-07 delete person Ryan Clarkson
2019-10-07 delete source_ip 182.160.159.141
2019-10-07 insert person Alex Veresezan
2019-10-07 insert person Brendan Clarke
2019-10-07 insert person Clare Hicken
2019-10-07 insert person Erin Wills
2019-10-07 insert person Maree Griffiths
2019-10-07 insert person Vince Beard
2019-10-07 insert source_ip 184.168.131.241
2019-10-07 update person_title Aaron Green: Partner - Australasia => Partner - Asia - Pacific ( APAC )
2019-10-07 update person_title Dr Neal Reynolds: Director - Vancouver, Toronto => Partner - Canada
2019-10-07 update person_title Galen White: Partner - Europe & Africa => Partner - Europe, Middle East & Africa ( EMEA )
2019-10-07 update person_title Jeff Elliott: Partner - Managing Director => Managing Partner
2019-10-07 update person_title Maria O'Connor: Director - UK => Director - UK, Resources ( EMEA )
2019-10-07 update person_title Patrick Maher: Director - Singapore & Indonesia => Director - Singapore, Indonesia & Eastern Australia
2019-10-07 update person_title Paul Heaney: Water Consultant => Director - Ireland, Water; Water Consultant
2019-09-07 delete alias CSA Global Rus LLC
2019-09-07 delete phone +402 178 480
2019-09-07 delete phone +9 714 354 4433
2019-08-07 delete address FIRST FLOOR SUITE 2 SPRINGFIELD HOUSE HORSHAM WEST SUSSEX ENGLAND RH12 2RG
2019-08-07 insert address 2ND FLOOR, EXCHEQUER COURT 33 ST. MARY AXE LONDON ENGLAND EC3A 8AA
2019-08-07 update registered_address
2019-07-29 update statutory_documents ADOPT ARTICLES 27/06/2019
2019-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM FIRST FLOOR SUITE 2 SPRINGFIELD HOUSE HORSHAM WEST SUSSEX RH12 2RG ENGLAND
2019-07-02 update statutory_documents DIRECTOR APPOINTED MR CLAUDIO BERTORA
2019-07-02 update statutory_documents DIRECTOR APPOINTED MR PETER KENNETH RAWLINGS
2019-07-02 update statutory_documents DIRECTOR APPOINTED MS CATRIONA LOUISE PEARCE
2019-07-02 update statutory_documents SECRETARY APPOINTED MR ROY ANTONY BURROWS
2019-07-02 update statutory_documents CESSATION OF JEFFREY CHARLES COTHAY ELLIOTT AS A PSC
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ELLIOTT
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OKEHURST CONSULTING LIMITED
2019-06-08 delete email ma..@csaglobal.com
2019-04-08 delete fax +1 416 368 2579
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-03-02 delete address Kecamatan Kebayoran Lama Jakarta Selatan 12210, INDONESIA
2019-03-02 delete person Chris Morrissey
2019-03-02 delete phone +62 21 2991 6120
2019-03-02 insert address Unit B8, Mezzanine Level Tower B, South Quarter Jl. RA. Kartini Kav. 8 Cilandak Barat, Cilandak Jakarta Selatan 12430, INDONESIA
2019-03-02 insert person Paul Heaney
2019-03-02 insert phone +62 21 2270 2303
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-01-28 update website_status FlippedRobots => OK
2019-01-28 delete address Office 6, Block 3, Building 3A Goliyanovskaya Street, Moscow 105094, RUSSIAN FEDERATION
2019-01-28 delete address Suite 501, 365 Bay Street Toronto, Ontario, M5H 2V1, CANADA
2019-01-28 delete alias CSA Global Canada Geosciences Ltd
2019-01-28 delete phone +27 82 233 8594
2019-01-28 delete phone +7 926 800 00 80
2019-01-28 insert address Cedarwood House, Ground Floor Bryanston Johannesburg, 2191, SOUTH AFRICA
2019-01-28 insert address Office 3, 1st Floor, Unit 1 Ballyogan Business Park Ballyogan, Dublin 18, IRELAND
2019-01-28 insert address Suite 401, 15 Toronto Street Toronto, Ontario, M5C 2E3, CANADA
2019-01-28 insert alias CSA Global Consultants Canada Ltd
2019-01-28 insert person Maria O'Connor
2019-01-28 insert phone +27 10 007 5787
2019-01-28 insert phone +353 1 557 1562
2019-01-28 insert phone +402 178 480
2018-12-27 update website_status OK => FlippedRobots
2018-11-09 delete address Business Gateway New Road, Midrand 1684 Gauteng SOUTH AFRICA
2018-11-09 delete address Level 2, 201 Leichhardt Street Spring Hill QLD 4000 AUSTRALIA PO Box 1077 Spring Hill QLD 4004 AUSTRALIA
2018-11-09 delete address Suite 2, First Floor, Springfield House Horsham, West Sussex RH12 2RG UNITED KINGDOM
2018-11-09 delete alias CSA Global (Singapore) Pte Ltd
2018-11-09 delete alias CSA Global (UK) Ltd
2018-11-09 delete alias CSA Global Russia
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email cs..@csaglobal.com
2018-11-09 delete email ho..@acahowe.ca
2018-11-09 delete phone +27 82 840 2816
2018-11-09 insert address 20 Porter St, Kalgoorlie, WA 6430, AUSTRALIA
2018-11-09 insert address First Floor, Suite 2, Springfield House, Springfield Road Horsham, West Sussex, RH12 2RG, UNITED KINGDOM
2018-11-09 insert address Level 2, 3 Ord Street, West Perth Western Australia 6005
2018-11-09 insert address Office 6, Block 3, Building 3A Goliyanovskaya Street, Moscow 105094, RUSSIAN FEDERATION
2018-11-09 insert alias CSA Global Ltd
2018-11-09 insert alias CSA Global Pte Ltd
2018-11-09 insert alias CSA Global Rus LLC
2018-11-09 insert email ma..@csaglobal.com
2018-11-09 insert person Aaron Meakin
2018-11-09 insert person Chris Morrissey
2018-11-09 insert person David Muir
2018-11-09 insert person Graham Jeffress
2018-11-09 insert person Karl van Olden
2018-11-09 insert person Magda Fimmano
2018-11-09 insert person Marcus Willson
2018-11-09 insert phone +27 82 233 8594
2018-11-09 insert phone +61 406 383 203
2018-11-09 insert phone +61 8 9210 9774
2018-11-09 insert phone +7 926 800 00 80
2018-11-09 update person_description Aaron Green => Aaron Green
2018-11-09 update person_description Dmitry Pertel => Dmitry Pertel
2018-11-09 update person_description Dr Neal Reynolds => Dr Neal Reynolds
2018-11-09 update person_description Galen White => Galen White
2018-11-09 update person_title Aaron Green: Grad Dip Applied Finance and Investment, MAIG => Director - Australasia
2018-11-09 update person_title Daniel (Stan) Wholley: null => President - Americas
2018-11-09 update person_title Dmitry Pertel: null => Director - Russia
2018-11-09 update person_title Dr Neal Reynolds: null => Director - Vancouver, Toronto
2018-11-09 update person_title Felix Lee: null => Director - Toronto, Canada
2018-11-09 update person_title Galen White: null => Director - Europe & Africa
2018-11-09 update person_title Ryan Clarkson: null => Group Financial Controller
2018-11-09 update primary_contact Suite 2, First Floor, Springfield House Horsham, West Sussex RH12 2RG UNITED KINGDOM => First Floor, Suite 2, Springfield House, Springfield Road Horsham, West Sussex, RH12 2RG, UNITED KINGDOM
2018-10-25 update statutory_documents DIRECTOR APPOINTED MS MARIA O'CONNOR
2018-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WHOLLEY
2018-06-26 delete about_pages_linkeddomain plus.google.com
2018-06-26 delete phone +61 (0)8 9355 1677
2018-06-26 insert terms_pages_linkeddomain google.com
2018-06-26 insert terms_pages_linkeddomain stripe.com
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-17 delete address Office 6, Block 3, Building 3A Goliyanovskaya Street Moscow 105094 RUSSIAN FEDERATION
2018-04-17 delete alias CSA Global Rus LLC
2018-04-17 delete person Alexey Tsoy
2018-04-17 delete phone +7 926 272 4998
2018-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-12-18 delete phone 1-800-273-8255
2017-11-10 insert phone 1-800-273-8255
2017-10-05 update website_status IndexPageFetchError => OK
2017-07-09 update website_status FlippedRobots => IndexPageFetchError
2017-07-07 delete address 2 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE
2017-07-07 insert address FIRST FLOOR SUITE 2 SPRINGFIELD HOUSE HORSHAM WEST SUSSEX ENGLAND RH12 2RG
2017-07-07 update registered_address
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 2 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE
2017-06-09 update website_status OK => FlippedRobots
2017-06-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-06-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-05-01 delete address 2 Peel House, Barttelot Road Horsham, West Sussex RH12 1DE UNITED KINGDOM
2017-05-01 delete phone +7 926 272 4998
2017-05-01 insert address Suite 2, First Floor, Springfield House Horsham, West Sussex RH12 2RG UNITED KINGDOM
2017-05-01 insert person Alexey Tsoy
2017-05-01 insert phone +7 926 800 00 80
2017-05-01 update person_description Galen White => Galen White
2017-05-01 update primary_contact 2 Peel House, Barttelot Road Horsham, West Sussex RH12 1DE UNITED KINGDOM => Suite 2, First Floor, Springfield House Horsham, West Sussex RH12 2RG UNITED KINGDOM
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-14 update person_description Aaron Green => Aaron Green
2017-02-14 update person_description Daniel (Stan) Wholley => Daniel (Stan) Wholley
2017-02-14 update person_description Felix Lee => Felix Lee
2016-10-08 update person_description Galen White => Galen White
2016-09-10 insert person Ian Trinder
2016-09-10 insert person Leon McGarry
2016-09-10 insert phone +9 714 354 4433
2016-08-13 insert address Suite 501, 365 Bay Street Toronto, Ontario, M5H 2V1 CANADA
2016-08-13 insert email ho..@acahowe.ca
2016-08-13 insert fax + 1 416 368 2579
2016-08-13 insert person Allan Armitage
2016-08-13 insert person David Johnson
2016-08-13 insert person Felix Lee
2016-08-13 insert phone +1 416 368 7041
2016-07-13 delete person Tanya Bartram
2016-07-13 insert person Chris Pennimpede
2016-07-13 insert person Eric Grunsky
2016-07-13 insert person Ryan Clarkson
2016-06-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-06-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-05-19 delete fax +62 21 751 1654
2016-05-19 delete phone +62 21 751 1655
2016-05-19 insert address Kecamatan Kebayoran Lama Jakarta Selatan 12210 INDONESIA
2016-05-19 insert phone +62 21 2991 6120
2016-05-12 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-05-12 update returns_next_due_date 2016-03-17 => 2017-03-19
2016-03-09 update statutory_documents 19/02/16 FULL LIST
2015-11-01 delete address Meet us at the MENA Mining Show 2015, Dubai
2015-10-04 insert address Meet us at the MENA Mining Show 2015, Dubai
2015-09-06 delete ticker_symbol LGR
2015-08-08 delete person John Bishop
2015-08-08 delete service_pages_linkeddomain springwebsolutions.com
2015-08-08 insert ticker_symbol LGR
2015-07-07 update returns_last_madeup_date 2015-02-18 => 2015-02-19
2015-06-12 delete address Business Gateway New Road, 1684 Midrand SOUTH AFRICA
2015-06-12 insert address Business Gateway New Road, Midrand 1684 Gauteng SOUTH AFRICA
2015-06-08 update statutory_documents 19/02/15 FULL LIST
2015-05-14 delete address Level 2, 201 Leichhardt Street Spring Hill QLD 4000 PO Box 1077 Spring Hill QLD 4004
2015-05-14 insert address 17 Star Village, 32 Smith Street, Darwin, NT 0800 AUSTRALIA
2015-05-14 insert address GPO Box 4192 Darwin, NT 0801 AUSTRALIA
2015-05-14 insert address Level 17, Chevron House 30 Raffles Place Singapore 048622 SINGAPORE
2015-05-14 insert address Level 2, 201 Leichhardt Street Spring Hill QLD 4000 AUSTRALIA PO Box 1077 Spring Hill QLD 4004 AUSTRALIA
2015-05-14 insert address Level 2, 3 Ord Street West Perth, WA 6005 AUSTRALIA
2015-05-14 insert address Suite 610, 1155 West Pender Street Vancouver, B.C. V6E 2P4 CANADA
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-16 delete source_ip 54.206.67.217
2015-04-16 insert source_ip 182.160.159.141
2015-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-19 insert address PACRIM 2015, Hong Kong PACRIM 2015, Hong Kong
2015-03-19 update primary_contact null => PACRIM 2015, Hong Kong PACRIM 2015, Hong Kong
2015-03-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-03-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-02-24 update statutory_documents 18/02/15 FULL LIST
2014-12-23 delete alias CSA Global and Myanmar
2014-11-25 insert alias CSA Global and Myanmar
2014-08-15 delete source_ip 175.107.133.9
2014-08-15 insert index_pages_linkeddomain csaglobal.com.au
2014-08-15 insert source_ip 54.206.67.217
2014-05-09 update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN WHOLLEY
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM TITLEY
2014-04-07 delete address 2 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DE
2014-04-07 insert address 2 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-03-18 update statutory_documents 18/02/14 FULL LIST
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GALEN WHITE / 01/01/2014
2013-12-16 update statutory_documents DIRECTOR APPOINTED MR MALCOLM ADDISON TITLEY
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-04 update statutory_documents 18/02/13 FULL LIST
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GALEN WHITE / 01/07/2012
2013-02-06 update statutory_documents DIRECTOR APPOINTED MR GALEN WHITE
2013-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM TITLEY
2013-02-04 delete alias CSA Global News
2013-01-28 insert alias CSA Global News
2012-12-06 delete ticker_symbol MOU
2012-11-29 insert ticker_symbol MOU
2012-03-12 update statutory_documents 18/02/12 FULL LIST
2012-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-03-10 update statutory_documents 18/02/11 FULL LIST
2010-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-03-03 update statutory_documents 18/02/10 FULL LIST
2010-03-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OKEHURST CONSULTING LIMITED / 18/02/2010
2009-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TITLEY / 18/02/2009
2009-05-06 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB
2008-04-16 update statutory_documents DIRECTOR APPOINTED JEFFREY CHARLES COTHAY ELLIOTT
2008-04-16 update statutory_documents DIRECTOR APPOINTED MALCOLM ADDISON TITLEY
2008-03-18 update statutory_documents SECRETARY APPOINTED OKEHURST CONSULTING LIMITED
2008-02-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009
2008-02-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR UKF NOMINEES LIMITED
2008-02-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY UKF SECRETARIES LIMITED
2008-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION