MY IT TEAM LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Satisfaction of charge 1 in full

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS SHONA MARGARET GROBLER

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDRE JAMES GROBLER / 28/12/2019

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHONA MARGARET GROBLER

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 27 February 2015

View Document

29/02/1629 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP PLAMBECK

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PLAMBECK / 22/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JAMES GROBLER / 22/12/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY BOLT BURDON SECRETARIES LIMITED

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BOLT BURDON SECRETARIES LIMITED / 28/03/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: C/O KSEG STANMORE TOWERS SUITE 10 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 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