Advanced company searchLink opens in new window

GWITIL (GLOBAL WORLD OF IT & INNOVATION) LTD

Company number 10797426

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Dec 2025 RP05 Registered office address changed to PO Box 4385, 10797426 - Companies House Default Address, Cardiff, CF14 8LH on 22 December 2025
13 Aug 2025 AA Accounts for a dormant company made up to 7 July 2025
16 Jun 2025 CS01 Confirmation statement made on 31 May 2025 with no updates
06 Apr 2025 AA Micro company accounts made up to 7 July 2024
31 Oct 2024 PSC02 Notification of Sharing Education Ltd as a person with significant control on 31 October 2020
11 Oct 2024 PSC07 Cessation of Center for Restoration, Research & Innovation Limited as a person with significant control on 11 October 2024
14 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
14 Jun 2024 AP02 Appointment of Sharing Education Ltd as a director on 1 June 2024
31 Oct 2023 AA Micro company accounts made up to 7 July 2023
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
12 Jun 2023 TM02 Termination of appointment of Vera Odei Lartey as a secretary on 12 June 2023
07 Apr 2023 AA Micro company accounts made up to 7 July 2022
30 Dec 2022 CH01 Director's details changed for Mr Robert Kobla Abbah on 29 December 2022
05 Jul 2022 CH02 Director's details changed for Center for Restoration, Research & Innovation Limited on 5 July 2022
15 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
25 May 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 May 2022
30 Mar 2022 AA Micro company accounts made up to 7 July 2021
30 Mar 2022 AD01 Registered office address changed from 6 Burgate Close Crayford Dartford DA1 4st England to 71-75 Shelton Street London WC2H 9JQ on 30 March 2022
06 Jul 2021 AA Micro company accounts made up to 7 July 2020
03 Jul 2021 AA01 Current accounting period extended from 30 June 2021 to 7 July 2021
24 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from Flat 52 Astra Court West, Astra Close, Hornchurch RM12 5NJ United Kingdom to 6 Burgate Close Crayford Dartford DA1 4st on 24 June 2021
27 May 2021 AD01 Registered office address changed from 71-75 Shelton Street, Covent Garden, London WC2H 9JQ England to Flat 52 Astra Court West, Astra Close, Hornchurch RM12 5NJ on 27 May 2021
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from Flat 52 Astra Court West, Astra Close, Hornchurch RM12 5NJ United Kingdom to 71-75 Shelton Street, Covent Garden, London WC2H 9JQ on 30 March 2020