About

Registered Number: 02149641
Date of Incorporation: 23/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 4-5 Brick Close, Kiln Farm, Milton Keynes, MK11 3JB,

 

Founded in 1987, Computerised Information Technology Ltd are based in Milton Keynes, it's status at Companies House is "Active". This company is VAT Registered. Currently we aren't aware of the number of employees at the Computerised Information Technology Ltd. The companies directors are listed as Sood, Reeta, Rabheru, Ravi Kirit, Sood, Jayshree, Sood, Subash Chander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RABHERU, Ravi Kirit 23 January 2014 23 January 2014 1
SOOD, Jayshree 23 January 2014 23 January 2014 1
SOOD, Subash Chander N/A 23 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SOOD, Reeta N/A 30 November 1997 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 06 November 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
AA01 - Change of accounting reference date 03 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 14 September 2017
AAMD - Amended Accounts 28 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 November 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 04 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2013
AD01 - Change of registered office address 02 November 2013
MR01 - N/A 26 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 09 August 2007
395 - Particulars of a mortgage or charge 29 June 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 07 August 1998
AA - Annual Accounts 16 July 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 26 October 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1995
363s - Annual Return 22 November 1995
RESOLUTIONS - N/A 12 October 1995
123 - Notice of increase in nominal capital 12 October 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 09 December 1993
395 - Particulars of a mortgage or charge 02 August 1993
AA - Annual Accounts 08 April 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 02 November 1992
RESOLUTIONS - N/A 14 November 1991
AA - Annual Accounts 14 November 1991
363b - Annual Return 14 November 1991
RESOLUTIONS - N/A 17 January 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 15 December 1989
363 - Annual Return 09 November 1989
PUC 5 - N/A 07 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
288 - N/A 21 August 1987
NEWINC - New incorporation documents 23 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2013 Fully Satisfied

N/A

Deed of charge over credit balances 12 June 2007 Fully Satisfied

N/A

Debenture 23 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.