MANCHESTER INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewOrder of court to wind up

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Cessation of Eugene Peter O Hare as a person with significant control on 2025-02-15

View Document

15/02/2515 February 2025 Termination of appointment of Eugene Peter O Hare as a director on 2025-02-15

View Document

15/02/2515 February 2025 Registered office address changed from 7-9 Lund Street Preston PR1 1YH England to 113a New Hall Lane Preston PR1 5PB on 2025-02-15

View Document

15/02/2515 February 2025 Appointment of Thomas Smith as a director on 2025-02-15

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from Latitude,1 the Interchange 5 Nelson Street Bradford BD1 5AX England to 7-9 Lund Street Preston PR1 1YH on 2024-12-11

View Document

05/12/245 December 2024 Appointment of Mr Eugene Peter O Hare as a director on 2024-11-22

View Document

05/12/245 December 2024 Notification of Eugene Peter O Hare as a person with significant control on 2024-11-22

View Document

04/12/244 December 2024 Cessation of Adeel Mohammed Awan as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Termination of appointment of Adeel Mohammed Awan as a director on 2024-12-04

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Registered office address changed from 7-9 Lund Street Preston PR1 1YH England to Latitude,1 the Interchange 5 Nelson Street Bradford BD1 5AX on 2023-08-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Cessation of Imran Salaam as a person with significant control on 2022-09-25

View Document

29/09/2229 September 2022 Termination of appointment of Imran Salaam as a director on 2022-09-25

View Document

27/06/2227 June 2022 Registered office address changed from , 585-587a Cheetham Hill Road, Manchester, M8 9JE, England to 113a New Hall Lane Preston PR1 5PB on 2022-06-27

View Document

25/04/2225 April 2022 Termination of appointment of Mohammad Naseer Ahmed as a director on 2022-04-01

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 Registered office address changed from , Unit 13 Khalsa House Chatley Street, Manchester, M3 1HX, England to 113a New Hall Lane Preston PR1 5PB on 2020-12-24

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 92 - 96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ ENGLAND

View Document

02/08/182 August 2018 Registered office address changed from , 92 - 96 Wellington Road South, Stockport, Cheshire, SK1 3TJ, England to 113a New Hall Lane Preston PR1 5PB on 2018-08-02

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR UDHAM BHAKER

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AFZAL SHARIF / 25/07/2018

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CESSATION OF UDHAM SINGH BHAKER AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UDHAM SINGH BHAKER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR UDHAM SINGH BHAKER

View Document

29/06/1829 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 1

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD AFZAL SHARIF

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR MOHAMMAD AFZAL SHARIF

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR TAJ ALI

View Document

18/06/1818 June 2018 CESSATION OF TAJ SHOKAT ALI AS A PSC

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR IMRAN SALAAM

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJ SHOKAT ALI

View Document

01/06/181 June 2018 CESSATION OF IMRAN SALAAM AS A PSC

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR TAJ SHOKAT ALI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

27/07/1627 July 2016 Registered office address changed from , 4 Carrill Grove East Manchester, M19 3BT to 113a New Hall Lane Preston PR1 5PB on 2016-07-27

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 4 CARRILL GROVE EAST MANCHESTER M19 3BT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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