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 - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

06/04/256 April 2025 Micro company accounts made up to 2024-07-07

View Document

31/10/2431 October 2024 Notification of Sharing Education Ltd as a person with significant control on 2020-10-31

View Document

11/10/2411 October 2024 Cessation of Center for Restoration, Research & Innovation Limited as a person with significant control on 2024-10-11

View Document

07/07/247 July 2024 Annual accounts for year ending 07 Jul 2024

View Accounts

14/06/2414 June 2024 Appointment of Sharing Education Ltd as a director on 2024-06-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-07-07

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Vera Odei Lartey as a secretary on 2023-06-12

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-07-07

View Document

30/12/2230 December 2022 Director's details changed for Mr Robert Kobla Abbah on 2022-12-29

View Document

07/07/227 July 2022 Annual accounts for year ending 07 Jul 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-07-07

View Document

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

View Document

07/07/217 July 2021 Annual accounts for year ending 07 Jul 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-07-07

View Document

03/07/213 July 2021 Current accounting period extended from 2021-06-30 to 2021-07-07

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Document

07/07/207 July 2020 Annual accounts for year ending 07 Jul 2020

View Accounts

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

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR ROBERT KOBLA ABBAH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR ABBAH

View Document

24/05/1924 May 2019 CORPORATE DIRECTOR APPOINTED CENTER FOR RESTORATION, RESEARCH & INNOVATION LIMITED

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTER FOR RESTORATION, RESEARCH & INNOVATION LIMITED

View Document

27/02/1927 February 2019 CESSATION OF CENTER FOR RESTORATION, RESEARCH AND INNOVATION LIMITED (CRRI LTD) AS A PSC

View Document

26/02/1926 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTER FOR RESTORATION, RESEARCH AND INNOVATION LIMITED (CRRI LTD)

View Document

06/02/196 February 2019 SECRETARY APPOINTED MISS VERA ODEI LARTEY

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 10 HIGH GROVE DAGENHAM RM8 2ER UNITED KINGDOM

View Document

03/07/183 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR WORLA ABBAH / 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF VICTOR WORLA ABBAH AS A PSC

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ABBAH / 16/08/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ABBAH / 13/09/2017

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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