Date | Description |
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 |