Advanced company searchLink opens in new window

NISANCI IT SOLUTIONS LIMITED

Company number 09875390

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)
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
21 Dec 2022 PSC04 Change of details for Mrs Yasemin Yildiz as a person with significant control on 8 December 2022
21 Dec 2022 PSC04 Change of details for Mr Gurkan Nisanci as a person with significant control on 8 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Gurkan Nisanci on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 34 the Croft Broxbourne EN10 6JZ England to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 8 December 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 30 November 2019
20 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
25 Sep 2018 PSC04 Change of details for Mr Gurkan Nisanci as a person with significant control on 12 September 2018
25 Sep 2018 PSC04 Change of details for Mrs Yasemin Yildiz as a person with significant control on 12 September 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
19 Sep 2018 PSC01 Notification of Yasemin Yildiz as a person with significant control on 12 September 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 2
22 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
09 Jan 2017 CH01 Director's details changed for Mr Gurkan Nisanci on 20 October 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
01 Nov 2016 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 34 the Croft Broxbourne EN10 6JZ on 1 November 2016