Advanced company searchLink opens in new window

M.I.T. COMMUNICATIONS LIMITED

Company number 03633965

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)
05 Nov 2003 363s Return made up to 17/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
08 Oct 2003 AA Total exemption small company accounts made up to 30 September 2002
16 Sep 2003 287 Registered office changed on 16/09/03 from: john cowling & co 151 high street brentwood essex CM14 4SA
31 Oct 2002 AA Total exemption full accounts made up to 30 September 2001
04 Oct 2002 363s Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
01 Oct 2002 AA Total exemption full accounts made up to 30 September 2000
04 Mar 2002 287 Registered office changed on 04/03/02 from: russell square house 10-12 russell square london WC1B 5LF
04 Mar 2002 363s Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
01 Oct 2001 288b Secretary resigned;director resigned
31 Jan 2001 288a New secretary appointed
23 Jan 2001 AA Full accounts made up to 30 September 1999
17 Jan 2001 288c Director's particulars changed
19 Oct 2000 363a Return made up to 17/09/00; full list of members
11 Sep 2000 88(2)R Ad 05/09/00--------- £ si 298@1=298 £ ic 2/300
11 Sep 2000 353 Location of register of members
11 Sep 2000 190 Location of debenture register
11 Sep 2000 287 Registered office changed on 11/09/00 from: 163B high street hornchurch essex RM11 3XS
21 Oct 1999 363s Return made up to 17/09/99; full list of members
10 Sep 1999 288b Secretary resigned
31 Jul 1999 395 Particulars of mortgage/charge
24 Jun 1999 288a New secretary appointed;new director appointed
24 Jun 1999 288b Director resigned
24 Jun 1999 288a New director appointed
24 Jun 1999 287 Registered office changed on 24/06/99 from: 1 britten close great berry langdon hills basildon essex SS16 6TB
14 Jun 1999 CERTNM Company name changed lensoft LIMITED\certificate issued on 15/06/99