GIT SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

03/01/253 January 2025 Change of details for Mr Giedrius Sapola as a person with significant control on 2024-12-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/03/2325 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-11-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Termination of appointment of Mariusz Biber as a director on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Giedrius Sapola as a person with significant control on 2022-01-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/11/2128 November 2021 Registered office address changed from 109 st James Road,the Doddridge Centre Northampton Northamptonshire NN5 5LD England to 29 Tudor Court Wootton Northampton Northamptonshire NN4 6FF on 2021-11-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

03/11/213 November 2021 Registered office address changed from 109 st. James Road Northampton NN5 5LD England to 109 st James Road,the Doddridge Centre Northampton Northamptonshire NN5 5LD on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Giedrius Sapola as a person with significant control on 2020-11-11

View Document

03/11/213 November 2021 Registered office address changed from 109 st James Road the Doddridge Centre,Unit C Northampton NN5 5LD England to 109 st. James Road Northampton NN5 5LD on 2021-11-03

View Document

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 109 109 ST JAMES ROAD THE DODDRIDGE CENTRE, UNIT C NORTHAMPTON NN5 5LD ENGLAND

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ UNITED KINGDOM

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR MARIUSZ BIBER

View Document

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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