CRESSY I.T. SOLUTIONS C.I.C

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

23/12/1723 December 2017 DIRECTOR APPOINTED MR ENAMUL HOQUE

View Document

23/12/1723 December 2017 APPOINTMENT TERMINATED, DIRECTOR AHBAB MIAH

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 SECOND FILING OF AP01 FOR AHBAB MIAH

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY SIMON LEE

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O 2-6 CRESSY PLACE 2-6 CRESSY PLACE LONDON E1 3JG UNITED KINGDOM

View Document

19/01/1219 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR MUSTAFA UDDIN

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR AHBAB MIAH

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 23/12/10 NO CHANGES

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR KHALID BAKHSHOV

View Document

14/01/1014 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAH HABIBUR RAHMAN / 05/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALID BAKHSHOV / 05/01/2010

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ALCOCK

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KHALID BAKHSHOV

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED SHAH HABIBUR RAHMAN

View Document

23/12/0823 December 2008 CIC INCORPORATION

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