TSITIKA CONSULTANCY LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN ENGLAND

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALEY DIP AD / 28/07/2015

View Document

21/07/1521 July 2015 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