CARDINIA IT SOLUTIONS LTD

Company Documents

DateDescription
12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/07/18

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 APPLICATION FOR STRIKING-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LINFOOT

View Document

03/07/183 July 2018 Annual accounts for year ending 03 Jul 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

03/04/183 April 2018 03/07/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 03/07/16

View Document

03/07/173 July 2017 Annual accounts for year ending 03 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/06/16

View Document

06/03/176 March 2017 PREVSHO FROM 06/06/2017 TO 03/07/2016

View Document

03/07/163 July 2016 Annual accounts for year ending 03 Jul 2016

View Accounts

06/06/166 June 2016 Annual accounts for year ending 06 Jun 2016

View Accounts

04/06/164 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

04/06/164 June 2016 SAIL ADDRESS CHANGED FROM: 1 NURSERY GARDENS, PETERBROOK ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 1EQ ENGLAND

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 6 June 2015

View Document

06/06/156 June 2015 Annual accounts for year ending 06 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 6 June 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

06/06/146 June 2014 Annual accounts for year ending 06 Jun 2014

View Accounts

10/05/1410 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 6 June 2013

View Document

06/06/136 June 2013 Annual accounts for year ending 06 Jun 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/05/1310 May 2013 SAIL ADDRESS CREATED

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RUTH LINFOOT / 14/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM LINFOOT / 14/02/2013

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 6 June 2012

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 6 June 2011

View Document

11/08/1111 August 2011 PREVEXT FROM 31/05/2011 TO 06/06/2011

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company