Advanced company searchLink opens in new window

COMMIT IT CONSULTANCY LIMITED

Company number 08633588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
21 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
03 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
04 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
08 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
26 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
29 Aug 2019 PSC04 Change of details for Mr Erdem Yurdanur as a person with significant control on 19 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Erdem Yurdanur on 19 August 2019
29 Aug 2019 AD01 Registered office address changed from 74 Fairhazel Gardens London NW6 3SR England to 29 Ferncroft Avenue London NW3 7PG on 29 August 2019
20 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
21 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
06 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
17 Jul 2017 PSC04 Change of details for Mr Erdem Yurdanur as a person with significant control on 5 September 2016
19 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Sep 2016 AD01 Registered office address changed from 5 Harley Road London NW3 3BX to 74 Fairhazel Gardens London NW6 3SR on 19 September 2016
19 Sep 2016 CH01 Director's details changed for Mr Erdem Yurdanur on 5 September 2016
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
09 Jun 2016 AA Micro company accounts made up to 31 March 2016
18 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1