- Company Overview for GSOMEGA IT SOLUTIONS LIMITED (08273224)
- Filing history for GSOMEGA IT SOLUTIONS LIMITED (08273224)
- People for GSOMEGA IT SOLUTIONS LIMITED (08273224)
- More for GSOMEGA IT SOLUTIONS LIMITED (08273224)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
01 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Spaces 125 Deansgate Manchester M3 2BY on 12 November 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
19 Oct 2017 | PSC01 | Notification of Prabin Kumar Patro as a person with significant control on 17 October 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Oct 2016 | CH01 | Director's details changed for Mr Prabin Kumar Patro on 1 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to Peter House Oxford Street Manchester Greater Manchester M1 5AN on 18 October 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Prabin Kumar Patro as a director on 16 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Gurpreet Singh as a director on 16 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |