CSC IT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Voluntary strike-off action has been suspended |
19/10/2119 October 2021 | Voluntary strike-off action has been suspended |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Director's details changed for Mr Chetan Singh Chomber on 2021-06-25 |
25/06/2125 June 2021 | Registered office address changed from 21 Dean Road Leicester LE4 6GP to 6-8 Freeman Street Grimsby DN32 7AA on 2021-06-25 |
25/06/2125 June 2021 | Change of details for Ms Perminder Kaur Coratannai as a person with significant control on 2021-06-25 |
25/06/2125 June 2021 | Change of details for Mr Chetan Singh Chomber as a person with significant control on 2021-06-25 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
16/08/1416 August 2014 | REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 35 STOUGHTON ROAD STONEYGATE LEICESTER LE2 2EF |
16/08/1416 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
16/02/1416 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/10/1314 October 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
08/08/128 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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