CISOD LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Registered office address changed to PO Box 4385, 14487732 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26

View Document

25/07/2425 July 2024 Registered office address changed from Unit 3 Pentre Industrial Estate Shrewsbury SY4 1BP England to Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking IG11 0HZ on 2024-07-25

View Document

19/07/2419 July 2024 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit 3 Pentre Industrial Estate Shrewsbury SY4 1BP on 2024-07-19

View Document

25/05/2425 May 2024 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-05-25

View Document

30/03/2430 March 2024 Registered office address changed from Unit 3 Pentre Industrial Estate Shrewsbury SY4 1BP England to 100 Garnett Street Bradford BD3 9HB on 2024-03-30

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-11-30

View Document

15/02/2415 February 2024 Registered office address changed from Lower Ground Merchants Ashley Lane Shipley BD17 7DB England to Unit 3 Pentre Industrial Estate Shrewsbury SY4 1BP on 2024-02-15

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

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

View Accounts

02/11/232 November 2023 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Lower Ground Merchants Ashley Lane Shipley BD17 7DB on 2023-11-02

View Document

04/04/234 April 2023 Notification of Fabien Remy Garosi as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Cessation of Robyn Hastie as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Fabien Remy Garosi as a director on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Robyn Hastie as a director on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-03-30

View Document

21/03/2321 March 2023 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2023-03-21

View Document

20/03/2320 March 2023 Registered office address changed from 22 Edderthorpe Street Bradford BD3 9RA England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2023-03-20

View Document

13/01/2313 January 2023 Registered office address changed from Office 167 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 22 Edderthorpe Street Bradford BD3 9RA on 2023-01-13

View Document

16/11/2216 November 2022 Incorporation

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