CST-GLOBAL - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-21 update statutory_documents FIRST GAZETTE
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-03-22 delete address 4 Greenholme Road, Eltham, London, SE9 1UH
2022-03-22 delete address Unit 4, Rear of 101 Cordy Lane Brinsley, Nottinghamshire NG16 5BZ
2022-03-22 insert address 4 Greenholm Road, Eltham, London, SE9 1UH UK
2022-03-22 insert address Unit C Circle Line House 8 East Road Harlow CM20 2BJ UK
2022-03-22 update primary_contact Unit 4, Rear of 101 Cordy Lane Brinsley, Nottinghamshire NG16 5BZ => Unit C Circle Line House 8 East Road Harlow CM20 2BJ UK
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-07 update account_category null => MICRO ENTITY
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-15 delete source_ip 77.104.180.231
2020-06-15 insert source_ip 35.214.65.154
2020-05-12 update statutory_documents DIRECTOR APPOINTED MR VENKATESH AKULA
2020-05-12 update statutory_documents SECRETARY APPOINTED MR VENKATESH AKULA
2020-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURENDRA PANCHAL
2020-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SURENDRA PANCHAL
2019-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-12-07 insert company_previous_name CLICQA LTD
2019-12-07 update name CLICQA LTD => CST GLOBAL LIMITED
2019-11-28 update statutory_documents COMPANY NAME CHANGED CLICQA LTD CERTIFICATE ISSUED ON 28/11/19
2019-10-08 delete address 4 Greenholm Road Eltham London SE9 1UH
2019-10-08 delete phone +44 (0) 7958726586
2019-10-08 delete phone +44 (0)208 293 6655
2019-10-08 insert address 4 Greenholme Road, Eltham, London, SE9 1UH
2019-10-08 insert phone +44 (0)115 9346040
2019-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA PANCHAL / 01/10/2019
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-08 delete fax +44 (0) 208 269 0440
2019-08-08 insert phone +44 (0) 7958726586
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA PANCHAL / 06/07/2019
2019-02-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2019-02-19 update statutory_documents FIRST GAZETTE
2019-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA NAGASAI RUPANAGUDI
2018-10-07 delete address 23 MONTAGUE ROAD UXBRIDGE UNITED KINGDOM UB8 1QL
2018-10-07 insert address 32 WILLOUGHBY ROAD LONDON ENGLAND N8 0JG
2018-10-07 update registered_address
2018-08-07 update account_category DORMANT => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 23 MONTAGUE ROAD UXBRIDGE UB8 1QL UNITED KINGDOM
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-24 update statutory_documents SECRETARY APPOINTED MR SURENDRA PANCHAL
2018-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA ATANDA
2018-03-07 update statutory_documents DIRECTOR APPOINTED MR SURENDRA PANCHAL
2018-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA ATANDA
2017-12-13 insert general_emails in..@cst-global.com
2017-12-13 delete index_pages_linkeddomain chaminade.edu
2017-12-13 delete index_pages_linkeddomain kumc.edu
2017-12-13 delete source_ip 88.208.252.168
2017-12-13 insert alias CST-Global
2017-12-13 insert email in..@cst-global.com
2017-12-13 insert index_pages_linkeddomain facebook.com
2017-12-13 insert index_pages_linkeddomain google.co.uk
2017-12-13 insert index_pages_linkeddomain linkedin.com
2017-12-13 insert index_pages_linkeddomain tabservices.co.uk
2017-12-13 insert index_pages_linkeddomain twitter.com
2017-12-13 insert source_ip 77.104.180.231
2017-12-13 update founded_year 1986 => 1984
2017-12-13 update robots_txt_status www.cst-global.com: 404 => 200
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-01 update statutory_documents CESSATION OF VENKATESH AKULA AS A PSC
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-12 update statutory_documents DIRECTOR APPOINTED MS PAMELA BRENDA SAMANTHA ATANDA
2017-10-12 update statutory_documents SECRETARY APPOINTED MS PAMELA BRENDA SAMANTHA ATANDA
2017-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR V AKULA
2017-10-07 delete address INFOTREE HOUSE , NEWPORT ROAD NEWPORT ROAD HAYES ENGLAND UB4 8JX
2017-10-07 insert address 23 MONTAGUE ROAD UXBRIDGE UNITED KINGDOM UB8 1QL
2017-10-07 update registered_address
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR V AKULA / 18/09/2017
2017-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2017 FROM INFOTREE HOUSE , NEWPORT ROAD NEWPORT ROAD HAYES UB4 8JX ENGLAND
2017-08-07 insert company_previous_name QLIK SERVICES LIMITED
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update name QLIK SERVICES LIMITED => CLICQA LTD
2017-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-07-03 update statutory_documents COMPANY NAME CHANGED QLIK SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/17
2016-12-20 delete address HAYES BUSINESS STUDIOS OFF COLDHARBOUR LANE HAYES HAYES MIDDLEX UB3 3BB
2016-12-20 insert address INFOTREE HOUSE , NEWPORT ROAD NEWPORT ROAD HAYES ENGLAND UB4 8JX
2016-12-20 update registered_address
2016-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM HAYES BUSINESS STUDIOS OFF COLDHARBOUR LANE HAYES HAYES MIDDLEX UB3 3BB
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-08 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-12-08 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-09 update statutory_documents 14/10/15 FULL LIST
2015-08-12 update account_category NO ACCOUNTS FILED => DORMANT
2015-08-12 update accounts_last_madeup_date null => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-14 => 2016-07-31
2015-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-02-16 delete source_ip 213.171.219.226
2015-02-16 insert source_ip 88.208.252.168
2014-12-07 delete address HAYES BUSINESS STUDIOS OFF COLDHARBOUR LANE HAYES HAYES MIDDLEX ENGLAND UB3 3BB
2014-12-07 insert address HAYES BUSINESS STUDIOS OFF COLDHARBOUR LANE HAYES HAYES MIDDLEX UB3 3BB
2014-12-07 insert sic_code 62020 - Information technology consultancy activities
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-03 update statutory_documents 14/10/14 FULL LIST
2013-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION