CSM IT SOLUTIONS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/09/2428 September 2024 Register inspection address has been changed from 140 Windy House Lane Sheffield S2 1BY England to 7 Poole Road Sheffield S9 4JP

View Document

08/08/248 August 2024 Appointment of Mr Chittaranjan Jena as a director on 2024-08-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

08/08/248 August 2024 Appointment of Mr Praveen Maturi as a secretary on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Praveen Maturi as a secretary on 2024-08-08

View Document

01/08/241 August 2024 Cessation of Sai Krishna Manohar Thokala as a person with significant control on 2024-07-01

View Document

01/08/241 August 2024 Termination of appointment of Sai Krishna Manohar Thokala as a director on 2024-07-01

View Document

01/08/241 August 2024 Register inspection address has been changed to 140 Windy House Lane Sheffield S2 1BY

View Document

01/08/241 August 2024 Elect to keep the directors' register information on the public register

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Registered office address changed to PO Box 4385, 13846775 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-11

View Document

11/06/2411 June 2024

View Document

10/09/2310 September 2023 Termination of appointment of Anasuya Maturi as a director on 2023-08-31

View Document

10/09/2310 September 2023 Notification of Sai Krishna Manohar Thokala as a person with significant control on 2023-08-31

View Document

10/09/2310 September 2023 Cessation of Anasuya Maturi as a person with significant control on 2023-08-31

View Document

10/09/2310 September 2023 Appointment of Mr Sai Krishna Manohar Thokala as a director on 2023-08-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

10/09/2310 September 2023 Registered office address changed from 2 Old Brick Place Sheffield S9 5AJ England to 28 Broome Grove Wivenhoe Colchester CO7 9QU on 2023-09-10

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2213 January 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