Gazette. Gazette notice compulsory. |
2024-01-02 |
View Report |
Persons with significant control. Psc name: Mr Raj Asre. Change date: 2023-02-27. |
2023-02-28 |
View Report |
Officers. Appointment date: 2023-02-27. Officer name: Mr Sai Vem. |
2023-02-28 |
View Report |
Officers. Officer name: Sai Vem. Termination date: 2023-02-27. |
2023-02-28 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-01-14 |
View Report |
Change of name. Description: Company name changed cranfield it solutions LTD\certificate issued on 23/12/22. |
2022-12-23 |
View Report |
Persons with significant control. Notification date: 2022-12-18. Psc name: Raj Asre. |
2022-12-22 |
View Report |
Address. Change date: 2022-12-22. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. New address: Cotton Court Church Street Preston Lancashire PR1 3BY. |
2022-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-22 |
View Report |
Persons with significant control. Cessation date: 2022-12-18. Psc name: Cfs Secretaries Limited. |
2022-12-22 |
View Report |
Persons with significant control. Cessation date: 2022-12-18. Psc name: Nuala Thornton. |
2022-12-22 |
View Report |
Officers. Officer name: Nuala Thornton. Termination date: 2022-12-18. |
2022-12-22 |
View Report |
Officers. Appointment date: 2022-12-18. Officer name: Mr Raj Asre. |
2022-12-22 |
View Report |
Officers. Appointment date: 2022-12-18. Officer name: Mr Sai Vem. |
2022-12-22 |
View Report |
Officers. Officer name: Mrs Nuala Thornton. Appointment date: 2022-12-06. |
2022-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-06 |
View Report |
Persons with significant control. Psc name: Nuala Thornton. Notification date: 2022-12-06. |
2022-12-06 |
View Report |
Persons with significant control. Notification date: 2022-12-06. Psc name: Cfs Secretaries Limited. |
2022-12-06 |
View Report |
Officers. Termination date: 2022-11-27. Officer name: Peter Anthony Valaitis. |
2022-12-06 |
View Report |
Persons with significant control. Cessation date: 2022-11-27. Psc name: Peter Valaitis. |
2022-12-06 |
View Report |
Address. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change date: 2022-12-06. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. |
2022-12-06 |
View Report |
Address. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England. Change date: 2022-11-28. |
2022-11-28 |
View Report |
Accounts. Accounts type dormant. |
2021-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-29 |
View Report |
Incorporation. Capital: GBP 1 |
2020-11-27 |
View Report |