- Company Overview for COMMIT IT CONSULTANCY LIMITED (08633588)
- Filing history for COMMIT IT CONSULTANCY LIMITED (08633588)
- People for COMMIT IT CONSULTANCY LIMITED (08633588)
- More for COMMIT IT CONSULTANCY LIMITED (08633588)
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
|