Advanced company searchLink opens in new window

MEDICAL INFORMATION TECHNOLOGY UK LTD

Company number 02220263

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)
11 Apr 2024 AD01 Registered office address changed from PO Box 4385 02220263 - Companies House Default Address Cardiff CF14 8LH to Golden Cross House 8 Duncannon Street London WC2N 4JF on 11 April 2024
14 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 02220263 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
19 Dec 2023 AA Accounts for a small company made up to 31 December 2022
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
15 Jun 2023 AP01 Appointment of Mr Howard Messing as a director on 1 May 2023
15 Jun 2023 AP01 Appointment of Mr Thomas Edward Saunders as a director on 1 May 2023
15 Jun 2023 AP01 Appointment of Mr Geoffrey Yarwood as a director on 1 May 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
08 Mar 2022 PSC08 Notification of a person with significant control statement
08 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
08 Mar 2022 PSC07 Cessation of John Tresling as a person with significant control on 5 November 2021
08 Mar 2022 PSC07 Cessation of Alan Stockigt as a person with significant control on 5 November 2021
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Aug 2019 AD02 Register inspection address has been changed from 6 st. Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
15 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
20 Nov 2018 PSC01 Notification of Alan Stockigt as a person with significant control on 9 October 2018
20 Nov 2018 PSC01 Notification of John Tresling as a person with significant control on 9 October 2018
20 Nov 2018 PSC07 Cessation of William C. Thompson as a person with significant control on 9 October 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15