BOARD M.I.T. LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to The Threshing Barn Manor Barns Coates Lane High Wycombe HP13 5UX on 2025-09-29

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

13/05/2513 May 2025 Director's details changed for Ms Giulia Scalfi on 2025-05-13

View Document

05/10/245 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

28/06/2428 June 2024 Appointment of Ms Giulia Scalfi as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2024-06-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

07/05/247 May 2024 Director's details changed for Niccolo Sabatini on 2024-05-07

View Document

22/12/2322 December 2023 Registration of charge 031994080001, created on 2023-12-11

View Document

12/10/2312 October 2023 Accounts for a medium company made up to 2022-12-31

View Document

05/10/235 October 2023 Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2023-09-21

View Document

05/10/235 October 2023 Termination of appointment of Paul Alan Smith as a director on 2023-09-20

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

10/05/2310 May 2023 Director's details changed for Niccolo Sabatini on 2023-05-10

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

15/05/2015 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI GROSSI / 11/01/2013

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PIETRO FERRARI / 03/10/2011

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE UNITED KINGDOM

View Document

14/06/1314 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM C/O HALE 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

10/06/1110 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI GROSSI / 15/05/2010

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

30/09/0930 September 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM C/O HALE 7 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 COMPANY NAME CHANGED ORENBURG LIMITED CERTIFICATE ISSUED ON 08/02/06

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SUN LIFE HOUSE 1ST FLOOR 85-103 QUEENS ROAD READING BERKSHIRE RG1 4DA

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 NC INC ALREADY ADJUSTED 22/12/98

View Document

21/02/9921 February 1999 £ NC 100/200000 22/12

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 COMPANY NAME CHANGED ORENBURG CONSULTING LIMITED CERTIFICATE ISSUED ON 06/05/98

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: THE ATRIUM COURT APEX PLAZA READING BERKSHIRE RG1 1AX

View Document

13/06/9713 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/09/9613 September 1996 ACC. REF. DATE SHORTENED FROM 24/06/97 TO 31/12/96

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 COMPANY NAME CHANGED WEBLYNX LIMITED CERTIFICATE ISSUED ON 02/07/96

View Document

28/06/9628 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 24/06/96

View Document

28/06/9628 June 1996 EXEMPTION FROM APPOINTING AUDITORS 24/06/96

View Document

28/06/9628 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/96

View Document

15/05/9615 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company