GWITIL (GLOBAL WORLD OF IT & INNOVATION) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
06/04/256 April 2025 | Micro company accounts made up to 2024-07-07 |
31/10/2431 October 2024 | Notification of Sharing Education Ltd as a person with significant control on 2020-10-31 |
11/10/2411 October 2024 | Cessation of Center for Restoration, Research & Innovation Limited as a person with significant control on 2024-10-11 |
07/07/247 July 2024 | Annual accounts for year ending 07 Jul 2024 |
14/06/2414 June 2024 | Appointment of Sharing Education Ltd as a director on 2024-06-01 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-31 with updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-07-07 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
12/06/2312 June 2023 | Termination of appointment of Vera Odei Lartey as a secretary on 2023-06-12 |
07/04/237 April 2023 | Micro company accounts made up to 2022-07-07 |
30/12/2230 December 2022 | Director's details changed for Mr Robert Kobla Abbah on 2022-12-29 |
07/07/227 July 2022 | Annual accounts for year ending 07 Jul 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-07-07 |
30/03/2230 March 2022 | Registered office address changed from 6 Burgate Close Crayford Dartford DA1 4st England to 71-75 Shelton Street London WC2H 9JQ on 2022-03-30 |
07/07/217 July 2021 | Annual accounts for year ending 07 Jul 2021 |
06/07/216 July 2021 | Micro company accounts made up to 2020-07-07 |
03/07/213 July 2021 | Current accounting period extended from 2021-06-30 to 2021-07-07 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
24/06/2124 June 2021 | Registered office address changed from Flat 52 Astra Court West, Astra Close, Hornchurch RM12 5NJ United Kingdom to 6 Burgate Close Crayford Dartford DA1 4st on 2021-06-24 |
07/07/207 July 2020 | Annual accounts for year ending 07 Jul 2020 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM FLAT 52 ASTRA COURT WEST, ASTRA CLOSE, HORNCHURCH RM12 5NJ UNITED KINGDOM |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
02/08/192 August 2019 | DIRECTOR APPOINTED MR ROBERT KOBLA ABBAH |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ABBAH |
24/05/1924 May 2019 | CORPORATE DIRECTOR APPOINTED CENTER FOR RESTORATION, RESEARCH & INNOVATION LIMITED |
13/03/1913 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTER FOR RESTORATION, RESEARCH & INNOVATION LIMITED |
27/02/1927 February 2019 | CESSATION OF CENTER FOR RESTORATION, RESEARCH AND INNOVATION LIMITED (CRRI LTD) AS A PSC |
26/02/1926 February 2019 | CHANGE OF PARTICULARS FOR A PSC |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTER FOR RESTORATION, RESEARCH AND INNOVATION LIMITED (CRRI LTD) |
06/02/196 February 2019 | SECRETARY APPOINTED MISS VERA ODEI LARTEY |
11/01/1911 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 10 HIGH GROVE DAGENHAM RM8 2ER UNITED KINGDOM |
03/07/183 July 2018 | CHANGE OF PARTICULARS FOR A PSC |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR WORLA ABBAH / 02/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
03/04/183 April 2018 | CESSATION OF VICTOR WORLA ABBAH AS A PSC |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ABBAH / 16/08/2017 |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ABBAH / 13/09/2017 |
01/06/171 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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