CASHLONG GROUP LIMITED

Register to unlock more data on OkredoRegister

CASHLONG GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02588992

Incorporation date

06/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

20 Seymour Mews, London W1H 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1991)
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/08/2024
Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 2024-08-28
dot icon27/08/2024
Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 2024-08-27
dot icon21/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Change of details for Miss Louise Ann D'costa as a person with significant control on 2021-08-19
dot icon20/08/2021
Change of details for Mr Aaron Andrew D'costa as a person with significant control on 2021-08-19
dot icon16/03/2021
Secretary's details changed for Cashlong Secretarial Services Ltd on 2021-03-16
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon12/02/2021
Notification of Louise Ann D'costa as a person with significant control on 2021-02-01
dot icon12/02/2021
Notification of Aaron Andrew D'costa as a person with significant control on 2021-02-01
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Termination of appointment of Imran Shahzad as a director on 2020-09-30
dot icon15/10/2020
Termination of appointment of Jivan Pokharel as a director on 2020-09-30
dot icon15/10/2020
Termination of appointment of Reetu Jerath as a director on 2020-09-30
dot icon15/10/2020
Termination of appointment of Imtiaz Ahmed as a director on 2020-09-30
dot icon14/05/2020
Appointment of Mr Jivan Pokharel as a director on 2020-05-01
dot icon12/05/2020
Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 2020-05-12
dot icon08/04/2020
Termination of appointment of Linjing Wei as a director on 2020-03-27
dot icon09/03/2020
Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 2020-03-09
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Termination of appointment of Jose Bonifacio Da Cruz as a director on 2019-04-17
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon07/01/2019
Termination of appointment of Sidharth Sharma Seepaul as a director on 2018-12-27
dot icon17/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/09/2018
Resolutions
dot icon30/07/2018
Appointment of Mr Jose Bonifacio Da Cruz as a director on 2018-07-20
dot icon27/07/2018
Appointment of Mr Imran Shahzad as a director on 2018-07-20
dot icon27/07/2018
Appointment of Mr Imtiaz Ahmed as a director on 2018-07-20
dot icon27/07/2018
Appointment of Miss Linjing Wei as a director on 2018-07-20
dot icon26/07/2018
Appointment of Mr Sidharth Sharma Seepaul as a director on 2018-07-20
dot icon26/07/2018
Appointment of Ms Reetu Jerath as a director on 2018-07-20
dot icon24/05/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Satisfaction of charge 4 in full
dot icon02/01/2018
Satisfaction of charge 3 in full
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon19/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon03/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon03/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Cashlong Secretarial Services Ltd on 2010-04-06
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 06/04/09; full list of members
dot icon12/03/2009
Return made up to 06/03/09; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 06/03/08; full list of members
dot icon06/03/2008
Director's change of particulars / aristides d'costa / 03/05/2007
dot icon05/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 06/03/07; full list of members
dot icon12/03/2007
Secretary's particulars changed
dot icon14/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU
dot icon14/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/03/2006
Ad 12/12/05--------- £ si 51002@1
dot icon21/03/2006
Return made up to 06/03/06; full list of members
dot icon14/02/2006
Nc inc already adjusted 12/12/05
dot icon14/02/2006
Resolutions
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
New secretary appointed
dot icon20/07/2005
Certificate of change of name
dot icon16/03/2005
Return made up to 06/03/05; full list of members
dot icon26/08/2004
Full accounts made up to 2003-12-31
dot icon03/07/2004
Particulars of mortgage/charge
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon12/11/2003
Amended accounts made up to 2002-12-31
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed
dot icon18/03/2003
Return made up to 06/03/03; full list of members
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
New secretary appointed
dot icon20/02/2003
New director appointed
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 06/03/02; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-12-31
dot icon14/03/2001
Return made up to 06/03/01; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-12-31
dot icon01/03/2000
Return made up to 06/03/00; full list of members
dot icon05/07/1999
Registered office changed on 05/07/99 from: 39 manchester street london W1M 5PE
dot icon30/03/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Return made up to 06/03/99; no change of members
dot icon16/04/1998
Accounts for a small company made up to 1997-12-31
dot icon26/02/1998
Return made up to 06/03/98; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-12-31
dot icon27/02/1997
Return made up to 06/03/97; full list of members
dot icon11/12/1996
Particulars of contract relating to shares
dot icon11/12/1996
Ad 03/12/96--------- £ si 30000@1=30000 £ ic 70000/100000
dot icon11/12/1996
Resolutions
dot icon24/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon08/07/1996
Accounts for a small company made up to 1995-12-31
dot icon19/06/1996
Particulars of contract relating to shares
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Ad 12/06/96--------- £ si 20000@1=20000 £ ic 50000/70000
dot icon18/06/1996
Return made up to 06/03/96; full list of members; amend
dot icon18/03/1996
Return made up to 06/03/96; full list of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon24/02/1995
Return made up to 06/03/95; full list of members
dot icon08/02/1995
Ad 30/12/94--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon08/02/1995
Resolutions
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
Return made up to 06/03/94; change of members
dot icon17/02/1994
Ad 31/12/93--------- £ si 30000@1=30000 £ ic 10000/40000
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Return made up to 06/03/93; change of members
dot icon22/10/1992
Registered office changed on 22/10/92 from: 16,upper berkeley street london W1H 7PE
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
Particulars of contract relating to shares
dot icon05/06/1992
Ad 01/06/92--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon05/06/1992
Resolutions
dot icon05/06/1992
Resolutions
dot icon05/06/1992
£ nc 1000/100000 01/06/92
dot icon10/03/1992
Return made up to 06/03/92; full list of members
dot icon06/06/1991
Accounting reference date notified as 31/12
dot icon30/04/1991
Registered office changed on 30/04/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon30/04/1991
Secretary resigned;new secretary appointed
dot icon30/04/1991
Director resigned;new director appointed
dot icon05/04/1991
Certificate of change of name
dot icon05/04/1991
Certificate of change of name
dot icon06/03/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
424.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wei, Linjing
Director
20/07/2018 - 27/03/2020
7
Pokharel, Jivan
Director
01/05/2020 - 30/09/2020
6
Ahmed, Imtiaz
Director
20/07/2018 - 30/09/2020
16
D'costa, Aristides Dos Reis Quintad
Secretary
07/02/2003 - 31/07/2003
47
CASHLONG INVESTMENT SERVICES LIMITED
Corporate Secretary
31/07/2003 - 15/07/2005
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASHLONG GROUP LIMITED

CASHLONG GROUP LIMITED is an(a) Active company incorporated on 06/03/1991 with the registered office located at 20 Seymour Mews, London W1H 6BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASHLONG GROUP LIMITED?

toggle

CASHLONG GROUP LIMITED is currently Active. It was registered on 06/03/1991 .

Where is CASHLONG GROUP LIMITED located?

toggle

CASHLONG GROUP LIMITED is registered at 20 Seymour Mews, London W1H 6BQ.

What does CASHLONG GROUP LIMITED do?

toggle

CASHLONG GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CASHLONG GROUP LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-18 with no updates.