GWITIL (GLOBAL WORLD OF IT & INNOVATION) LTD
Company number 10797426
- Company Overview for GWITIL (GLOBAL WORLD OF IT & INNOVATION) LTD (10797426)
- Filing history for GWITIL (GLOBAL WORLD OF IT & INNOVATION) LTD (10797426)
- People for GWITIL (GLOBAL WORLD OF IT & INNOVATION) LTD (10797426)
- More for GWITIL (GLOBAL WORLD OF IT & INNOVATION) LTD (10797426)
| 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 |