COMMUNICATIONS INTEGRATOR SOFTWARE LTD.

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

15/02/2215 February 2022 Elect to keep the directors' register information on the public register

View Document

15/02/2215 February 2022 Elect to keep the directors' residential address register information on the public register

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR FILIP RYBIN

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/09/1926 September 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED CLEVER MONITOR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/09/19

View Document

09/08/199 August 2019 CESSATION OF PANGEA MINERALS DEVELOPMENT LTD AS A PSC

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAN SVOBODA

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARTEC VENTURES SICAV A.S

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

03/06/193 June 2019 CESSATION OF JAN SVOBODA AS A PSC

View Document

03/06/193 June 2019 CESSATION OF KAMIL KOZISEK AS A PSC

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR FILIP RYBIN

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANGEA MINERALS DEVELOPMENT LTD

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MILAN KOZISEK

View Document

03/06/193 June 2019 CESSATION OF LUKAS HAKOS AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUKAS HAKOS

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTÝNA VLČKOVÁ

View Document

03/12/183 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 865.39

View Document

03/12/183 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 865.39

View Document

29/11/1829 November 2018 ADOPT ARTICLES 16/11/2018

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MS KRISTÝNA VLČKOVÁ

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR LUKAS HAKOS

View Document

25/05/1825 May 2018 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