CISSP LTD

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Ayub Accountants Ltd 162 Glendower Road Perry Barr Birmingham B42 1st England to Ayub Accountants Ltd 181 Walmley Road Sutton Coldfield B76 1PX on 2025-09-01

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Registered office address changed from 167-169 5th Floor (Cissp Ltd) Great Portland Street London W1W 5PF England to Ayub Accountants Ltd 162 Glendower Road Perry Barr Birmingham B42 1st on 2025-02-19

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-04-03

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2023-04-03 to 2023-03-31

View Document

25/05/2325 May 2023 Change of details for Dr Jeevan Swaminathan as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Dr Jeevan Swaminathan on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from 18 Neals Corner 2 Bath Road Hounslow TW3 3HJ England to 17B Tudor Hill Sutton Coldfield B73 6BD on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from 17B Tudor Hill Sutton Coldfield B73 6BD England to 167-169 5th Floor (Cissp Ltd) Great Portland Street London W1W 5PF on 2023-05-24

View Document

24/05/2324 May 2023 Secretary's details changed for Dr Jeevan Swaminathan on 2023-05-24

View Document

24/05/2324 May 2023 Secretary's details changed for Dr Jeevan Swaminathan on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Dr Jeevan Swaminathan on 2023-05-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Previous accounting period shortened from 2022-04-04 to 2022-04-03

View Document

04/01/234 January 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from 17B Tudor Hill Birmingham West Midlands B73 6BD United Kingdom to 18 Neals Corner 2 Bath Road Hounslow TW3 3HJ on 2021-07-19

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/03/2127 March 2021 CURREXT FROM 31/03/2021 TO 05/04/2021

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEEVAN SWAMINATHAN

View Document

23/07/2023 July 2020 CESSATION OF CHARU KHURMI AS A PSC

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED DR JEEVAN SWAMINATHAN

View Document

23/07/2023 July 2020 SECRETARY APPOINTED DR JEEVAN SWAMINATHAN

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARU KHURMI

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARU KHURMI

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY JEEVAN SWAMINATHAN

View Document

01/06/201 June 2020 DIRECTOR APPOINTED DR CHARU KHURMI

View Document

01/06/201 June 2020 CESSATION OF JEEVAN SWAMINATHAN AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JEEVAN SWAMINATHAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M A S CONTRACTING LTD


  • 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