MANAGE IT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
03/01/243 January 2024 | Application to strike the company off the register |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
27/04/2327 April 2023 | Total exemption full accounts made up to 2021-10-31 |
24/04/2324 April 2023 | Current accounting period extended from 2022-10-31 to 2023-04-30 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | Confirmation statement made on 2022-10-07 with updates |
31/10/2131 October 2021 | Micro company accounts made up to 2020-10-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
20/07/1820 July 2018 | 01/07/18 STATEMENT OF CAPITAL GBP 30 |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/05/1823 May 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 21 |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR BEN WHITE |
03/04/183 April 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 20 |
31/01/1831 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 15 MEADWAY ROMFORD RM2 5NU |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAYLA ABDELRUHMAN-MILLER / 02/11/2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/11/133 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 17 HARVEY HOUSE CRABTREE AVENUE ROMFORD ESSEX RM6 5HA ENGLAND |
16/10/1116 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O UPTON AND CO ACCOUNTANTS AND TAX ADVISORS NEW CITY CHAMBERS, 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB UNITED KINGDOM |
03/11/103 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/02/105 February 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM SUITE 2 INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER UNITED KINGDOM |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAYLA ABDELRUHMAN-MILLER / 01/12/2009 |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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