NETWORK & INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Registered office address changed from 464a Barking Road London E13 8HJ England to 62 Campbell Avenue Ilford IG6 1EB on 2022-11-14

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Termination of appointment of Md Mizanur Rahman Khan as a director on 2022-10-31

View Document

02/11/222 November 2022 Cessation of Md Mizanur Rahman Khan as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Notification of Md Anisur Rahman Khan as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mr Md Anisur Rahman Khan as a director on 2022-10-31

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Notification of Md Mizanur Rahman Khan as a person with significant control on 2021-08-15

View Document

05/10/215 October 2021 Registered office address changed from 18 Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN England to 464a Barking Road London E13 8HJ on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Sabbir Khan as a director on 2021-08-15

View Document

05/10/215 October 2021 Appointment of Mr Md Mizanur Rahman Khan as a director on 2021-08-15

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ULLAH

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT 105 LONDONEAST-UK RAINHAM ROAD SOUTH DAGENHAM RM10 7FN ENGLAND

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 80-82 NELSON STREET LONDON E1 2DY ENGLAND

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM UNIT 305 WATER LILLY BUSINESS CENTRE 10 CLEVELAND WAY LONDON E1 4UF ENGLAND

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR MOHAMMAD MAHBUB ULLAH

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 375A COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0SW ENGLAND

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM EAST LONDON BUSINESS CENTRE SUITE G.5, 93-101 GREENFIELD ROAD LONDON E1 1EJ

View Document

15/01/1615 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 19 WYLLEN CLOSE CLEVELAND WAY LONDON E1 4HQ

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 DISS40 (DISS40(SOAD))

View Document

04/05/154 May 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 16 GOVIER CLOSE LONDON E15 4HW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/125 December 2012 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