GLOBAL INFORMATION TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIYA KRASNOSTUP

View Document

30/01/2030 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2020

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 397-405 ARCHWAY ROAD, AZTEC HOUSE HIGHGATE, SUITE 14 LONDON N6 4ER ENGLAND

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM SUITE 95 30 WOBURN PLACE LONDON WC1H 0JR

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY COMWOOD SECRETARIAL LIMITED

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUITE 12, 43 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HA ENGLAND

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SUITE 12 456-458 STRAND LONDON WC2R 0DZ

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMWOOD SECRETARIAL LIMITED / 10/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MRS. VERONIQUE SAVY

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTALLA KIRKILLARI

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 67 WELLINGTON ROAD NORTH STOCKPORT SK4 2LP

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: GLOBAL INFORMATION TECH (UK) LTD MINSHULL HOUSE STOCKPORT SK4 2LP

View Document

17/05/0617 May 2006 S366A DISP HOLDING AGM 02/05/06

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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