MANAGED INFORMATION TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

16/03/2416 March 2024 Satisfaction of charge 036608680004 in full

View Document

15/03/2415 March 2024 Registration of charge 036608680006, created on 2024-03-15

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Change of details for Cartera Trison S.L. as a person with significant control on 2023-11-29

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Change of details for International Sound & Vision Worldwide S.L. as a person with significant control on 2020-07-07

View Document

01/02/241 February 2024 Termination of appointment of Ramon Cerdeiras as a secretary on 2023-11-29

View Document

01/02/241 February 2024 Termination of appointment of Jose Carlos Saavedra Perez as a director on 2023-11-29

View Document

01/02/241 February 2024 Cessation of Peter Critchley as a person with significant control on 2023-11-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

18/10/2318 October 2023 Second filing of Confirmation Statement dated 2020-10-20

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/2013 November 2020 Confirmation statement made on 2020-10-20 with updates

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 ADOPT ARTICLES 05/07/2019

View Document

10/05/1910 May 2019 CESSATION OF BARRY THURSTON AS A PSC

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MR RAMON CERDEIRAS

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRITCHLEY / 30/04/2019

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ALBERTO DOMINGO CACERES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL SOUND & VISION WORLDWIDE S.L.

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY THURSTON

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY BARRY THURSTON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JOSE CARLOS SAAVEDRA PEREZ

View Document

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

View Accounts

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRITCHLEY / 14/03/2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/134 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 CHANGE OF NAME 01/08/2013

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRITCHLEY / 20/07/2010

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THURSTON / 26/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRITCHLEY / 26/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 31/03/2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 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