CIS GLOBAL COMPANY LIMITED

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a members' voluntary winding up

View Document

03/04/233 April 2023 Declaration of solvency

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

31/03/2331 March 2023 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY MANJU STALIN

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR MANJU STALIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR STALIN CHINNATHAMBI / 06/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 DIRECTOR APPOINTED MRS MANJU STALIN

View Document

23/01/1923 January 2019 13/06/18 STATEMENT OF CAPITAL GBP 20

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 15 CANTERBURY PARK ALLERTON LIVERPOOL MERSEYSIDE L18 9XP

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MANJU STALIN

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MANJU STALIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STALIN CHINNATHAMBI / 19/03/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STALIN CHINNATHAMBI / 06/12/2014

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MANJU STALIN / 06/12/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STALIN CHINNATHAMBI / 31/10/2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MANJU STALIN / 02/08/2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 60 CHARNWOOD CRESCENT CHANDLERS FORD HAMPSHIRE SO535QL ENGLAND

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 10 KNIGHTSWOOD COURT MOSSLEY HILL LIVERPOOL L18 9RA ENGLAND

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STALIN CHINNATHAMBI / 25/05/2012

View Document

23/03/1223 March 2012 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