CORPORATE IT SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Registered office address changed to PO Box 4385, 10161024: Companies House Default Address, Cardiff, CF14 8LH on 2022-05-05

View Document

06/04/226 April 2022 Termination of appointment of Aloka Deane as a director on 2022-03-06

View Document

09/02/229 February 2022 Cessation of Vandana Mistry as a person with significant control on 2020-01-01

View Document

09/02/229 February 2022 Cessation of Yash Mistry as a person with significant control on 2020-01-01

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / ALOKA DEANE / 19/01/2021

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED ALOKA DEANE

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR NAGESH PANCHAL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR NAGESH PANCHAL

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR PRASHANT VAIDYA

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MS ANNIE HOGART

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR LARSON PEREIRA

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR KEVIN KURIAN

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR PRASHANT VAIDYA

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MR MICHAEL DREW

View Document

27/10/1927 October 2019 Notice of removal of a director

View Document

27/10/1927 October 2019 Notice of removal of a director

View Document

27/10/1927 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIPUN MISTRY / 26/10/2019

View Document

27/10/1927 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES WATSON

View Document

27/10/1927 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANDANA MISTRY

View Document

27/10/1927 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASH MISTRY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIPUN MISTRY / 22/02/2019

View Document

10/02/1910 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 24 INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

02/02/182 February 2018 Registered office address changed from , 24 International House, Holborn Viaduct, London, EC1A 2BN, England to 24 Holborn Viaduct London EC1A 2BN on 2018-02-02

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/02/182 February 2018 Registered office address changed from , 12 Constance Street, London, E16 2DQ, England to 24 Holborn Viaduct London EC1A 2BN on 2018-02-02

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Registered office address changed from , Flat 1 Lower Ground Floor 56 Eversholt Street, Euston, London, NW1 1DA, United Kingdom to 24 Holborn Viaduct London EC1A 2BN on 2017-02-07

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM FLAT 1 LOWER GROUND FLOOR 56 EVERSHOLT STREET EUSTON LONDON NW1 1DA UNITED KINGDOM

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/02/175 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIPUN MISTRY / 30/01/2017

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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