HOLISTIC IT CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/11/225 November 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from Flat 5 19-21 Abbey Road London NW8 9AU England to Ground Floor 18 Abercorn Place London NW8 9XP on 2021-11-23

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 7 SUSSEX MEWS CATFORD LONDON SE6 4UY ENGLAND

View Document

05/11/195 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AZEEZ MUSTAFA / 11/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 7 SUSSEX MEWS LONDON SE6 4UY ENGLAND

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 28 LANGHAM HOUSE CLOSE RICHMOND LONDON TW10 7JE UNITED KINGDOM

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/09/1614 September 2016 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