CARDINIA IT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 03/07/18 |
07/09/197 September 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
20/08/1920 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/08/1913 August 2019 | APPLICATION FOR STRIKING-OFF |
04/06/194 June 2019 | FIRST GAZETTE |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LINFOOT |
03/07/183 July 2018 | Annual accounts for year ending 03 Jul 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
03/04/183 April 2018 | 03/07/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 03/07/16 |
03/07/173 July 2017 | Annual accounts for year ending 03 Jul 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 06/06/16 |
06/03/176 March 2017 | PREVSHO FROM 06/06/2017 TO 03/07/2016 |
03/07/163 July 2016 | Annual accounts for year ending 03 Jul 2016 |
06/06/166 June 2016 | Annual accounts for year ending 06 Jun 2016 |
04/06/164 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
04/06/164 June 2016 | SAIL ADDRESS CHANGED FROM: 1 NURSERY GARDENS, PETERBROOK ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 1EQ ENGLAND |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 6 June 2015 |
06/06/156 June 2015 | Annual accounts for year ending 06 Jun 2015 |
12/05/1512 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 6 June 2014 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY |
06/06/146 June 2014 | Annual accounts for year ending 06 Jun 2014 |
10/05/1410 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 6 June 2013 |
06/06/136 June 2013 | Annual accounts for year ending 06 Jun 2013 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
10/05/1310 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
10/05/1310 May 2013 | SAIL ADDRESS CREATED |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RUTH LINFOOT / 14/02/2013 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM LINFOOT / 14/02/2013 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 6 June 2012 |
10/05/1210 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 6 June 2011 |
11/08/1111 August 2011 | PREVEXT FROM 31/05/2011 TO 06/06/2011 |
19/05/1119 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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