CG I.T. SOLUTIONS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-09-22 with updates

View Document

19/10/2219 October 2022 Sub-division of shares on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mrs Helen Elizabeth Grimble as a director on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 176 ABBOTSBURY ROAD MORDEN SURREY SM4 5JS UNITED KINGDOM

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GRIMBLE / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GRIMBLE / 24/10/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GRIMBLE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 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