CISCO GROUP LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2427 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/01/2424 January 2024 Order of court to wind up

View Document

11/01/2411 January 2024 Registered office address changed from Suite 18 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to Cavell House St. Crispins Road Norwich NR3 1YE on 2024-01-11

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/12/2325 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

09/10/239 October 2023 Registered office address changed from Abbey House Abbey Street Carlisle CA3 8TX England to Suite 18 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 2023-10-09

View Document

24/08/2324 August 2023 Satisfaction of charge 130672600001 in full

View Document

27/06/2327 June 2023 Registered office address changed from Cavell House St. Crispins Road Norwich NR3 1YE England to Abbey House Abbey Street Carlisle CA3 8TX on 2023-06-27

View Document

26/06/2326 June 2023 Cessation of Gurjit Singh as a person with significant control on 2023-06-13

View Document

26/06/2326 June 2023 Notification of Jasapa Gill as a person with significant control on 2023-06-13

View Document

26/06/2326 June 2023 Termination of appointment of Gurjit Singh as a director on 2023-06-13

View Document

26/06/2326 June 2023 Appointment of Mr Jasapa Gill as a director on 2023-06-13

View Document

26/06/2326 June 2023 Registered office address changed from Suite 18 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to Cavell House St. Crispins Road Norwich NR3 1YE on 2023-06-26

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

19/10/2119 October 2021 Appointment of Mr Gurjit Singh as a director on 2021-10-18

View Document

18/10/2118 October 2021 Cessation of Dev Dhillon as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Dev Dhillon as a director on 2021-10-18

View Document

18/10/2118 October 2021 Notification of Gurjit Singh as a person with significant control on 2021-10-18

View Document

16/03/2116 March 2021 CESSATION OF GURJIT SINGH AS A PSC

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEV DHILLON

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR DEV DHILLON

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR GURJIT SINGH

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 32 TURNER ROAD LEICESTER LE5 0QA ENGLAND

View Document

18/02/2118 February 2021 COMPANY NAME CHANGED GSI INTERNATIONAL GROUP LTD CERTIFICATE ISSUED ON 18/02/21

View Document

07/12/207 December 2020 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