E-IT SOLVED LTD
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | |
22/05/2422 May 2024 | Voluntary strike-off action has been suspended |
22/05/2422 May 2024 | Voluntary strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
24/04/2424 April 2024 | Micro company accounts made up to 2023-10-31 |
24/04/2424 April 2024 | Application to strike the company off the register |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-10-31 |
11/09/2311 September 2023 | Micro company accounts made up to 2021-10-31 |
01/09/231 September 2023 | Micro company accounts made up to 2020-10-31 |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Confirmation statement made on 2022-10-25 with no updates |
19/06/2319 June 2023 | Confirmation statement made on 2021-10-25 with no updates |
06/06/236 June 2023 | Registered office address changed from 2 Woolwich Common London SE18 4HA England to 38 Ruegg House, 2 Woolwich Common Woolwich London SE18 4HA on 2023-06-06 |
06/06/236 June 2023 | Registered office address changed from 15 Morrison House Jesmond Road Grays RM16 2NR England to 2 Woolwich Common London SE18 4HA on 2023-06-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 9 CHRISTCHURCH ROAD TILBURY ESSEX RM18 8XP ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 119 HOLSTEIN WAY ERITH KENT DA18 4DH |
04/11/154 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/03/1524 March 2015 | COMPANY NAME CHANGED FMMB IT SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/15 |
24/03/1524 March 2015 | DISS40 (DISS40(SOAD)) |
23/03/1523 March 2015 | Annual return made up to 25 October 2014 with full list of shareholders |
20/03/1520 March 2015 | Director's details changed for Mr Frank Musibau Mobolaji Bale on 2015-01-31 |
20/03/1520 March 2015 | Registered office address changed |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM FLAT 46 MABBETT HOUSE NIGHTINGALE PLACE LONDON SE18 4HT ENGLAND |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MUSIBAU MOBOLAJI BALE / 31/01/2015 |
24/02/1524 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM |
25/10/1325 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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