CSC IT CONSULTANCY LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Director's details changed for Mr Chetan Singh Chomber on 2021-06-25

View Document

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

View Document

25/06/2125 June 2021 Change of details for Ms Perminder Kaur Coratannai as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mr Chetan Singh Chomber as a person with significant control on 2021-06-25

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM
35 STOUGHTON ROAD
STONEYGATE
LEICESTER
LE2 2EF

View Document

16/08/1416 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

16/02/1416 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/128 August 2012 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