GRAMSY INFORMATION TECHNOLOGY SERVICES UK (GITS) LTD
Company number 06943872
- Company Overview for GRAMSY INFORMATION TECHNOLOGY SERVICES UK (GITS) LTD (06943872)
- Filing history for GRAMSY INFORMATION TECHNOLOGY SERVICES UK (GITS) LTD (06943872)
- People for GRAMSY INFORMATION TECHNOLOGY SERVICES UK (GITS) LTD (06943872)
- More for GRAMSY INFORMATION TECHNOLOGY SERVICES UK (GITS) LTD (06943872)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
11 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Sep 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Aug 2020 | PSC04 | Change of details for Mrs Bolanle Modinat Yishawu as a person with significant control on 12 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
17 Aug 2020 | AA | Micro company accounts made up to 30 June 2018 | |
01 Jul 2020 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
08 Jan 2020 | CH01 | Director's details changed for Mrs Bolanle Modinat Yishawu on 8 May 2019 | |
11 Dec 2019 | AC92 | Restoration by order of the court | |
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
05 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from 25 Oulton Crescent Barking IG11 9HE to 53 Sergeant Street Colchester CO2 7GR on 18 March 2016 | |
08 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|