MY IT PRODUCTS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from Office 406 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ England to Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH on 2025-02-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Richard Mather on 2024-03-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Registration of charge 067680300001, created on 2023-06-22

View Document

25/05/2325 May 2023 Registered office address changed from 27 Brook Lane Alderley Edge Cheshire SK9 7RU to Office 406 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 COMPANY NAME CHANGED WE HAVE THINGS LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR RICHARD MATHER

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAUNDER

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN SAMUEL MAUNDER

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 7 TOADPOND CLOSE MANCHESTER M27 0BW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 COMPANY NAME CHANGED JAD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/12/1110 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SAMUEL MAUNDER / 10/10/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY DEAN LENNOX

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR BRIAN SAMUEL MAUNDER

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SAMUEL MAUNDER / 26/03/2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN LENNOX

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR BRIAN SAMUEL MAUNDER

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 38 THE AVENUE WHITLEY COVENTRY WEST MIDLANDS CV3 4BP

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN ANTONY LENNOX / 01/10/2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/05/0912 May 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

08/12/088 December 2008 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