GIT SOLUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/01/2413 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED FARAZ HUSSAIN / 01/06/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 20 WELLS GREEN ROAD SOLIHULL B92 7PG ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM 7 HARNALL CLOSE SHIRLEY SOLIHULL B90 4QR ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 13 WHINNEYFIELD ROAD NEWCASTLE UPON TYNE NE6 4HU UNITED KINGDOM

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 258 MERTON ROAD SOUTHFIELDS LONDON SW18 5JL

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED FARAZ HUSSAIN / 16/03/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED FARAZ HUSSAIN / 01/01/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 39 FINCHAMPSTEAD ROAD LANDEN COURT WOKINGHAM BERKSHIRE RG40 2DY

View Document

04/11/164 November 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

04/11/164 November 2016 COMPANY RESTORED ON 04/11/2016

View Document

20/09/1620 September 2016 STRUCK OFF AND DISSOLVED

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM, 130 NORMANTON ROAD, BASINGSTOKE, RG21 5QL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MEHMOOD

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/07/147 July 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/05/1314 May 2013 15/04/13 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR SYED FARAZ HUSSAIN

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MUHAMMAD RASHID MEHMOOD

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information