Advanced company searchLink opens in new window

MANAGING IT LIMITED

Company number 03121473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2004 AA Total exemption small company accounts made up to 31 October 2003
19 Jan 2004 AA Total exemption small company accounts made up to 31 October 2002
18 Dec 2003 363s Return made up to 02/11/03; full list of members
21 Nov 2002 363s Return made up to 02/11/02; full list of members
23 Aug 2002 AA Total exemption small company accounts made up to 31 October 2001
24 Dec 2001 287 Registered office changed on 24/12/01 from: 38 rother croft hoyland barnsley south yorkshire S74 0AF
21 Nov 2001 363s Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/01
28 Jul 2001 AA Total exemption small company accounts made up to 31 October 2000
03 Jan 2001 363s Return made up to 02/11/00; full list of members
10 Dec 1999 AA Accounts for a small company made up to 31 October 1999
22 Nov 1999 363s Return made up to 02/11/99; full list of members
17 May 1999 AA Accounts for a small company made up to 31 October 1998
21 Dec 1998 363s Return made up to 02/11/98; no change of members
17 Jun 1998 CERTNM Company name changed linkfree technology LIMITED\certificate issued on 18/06/98
04 Dec 1997 AA Accounts for a dormant company made up to 31 October 1997
04 Dec 1997 363s Return made up to 29/10/97; no change of members
29 Jan 1997 AA Accounts for a small company made up to 31 October 1996
19 Jan 1997 363s Return made up to 02/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 Feb 1996 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
24 Nov 1995 288 Secretary resigned
24 Nov 1995 288 New secretary appointed
24 Nov 1995 288 Director resigned
24 Nov 1995 288 New director appointed
24 Nov 1995 287 Registered office changed on 24/11/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
02 Nov 1995 NEWINC Incorporation