Having been setup in 2001, Information Technology Un Ltd has its registered office in Bournemouth in Dorset, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILLOW, Lisa | 11 June 2002 | - | 1 |
PERKINS, Barry Edward | 29 October 2001 | 11 June 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 07 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2017 | |
CS01 - N/A | 05 January 2017 | |
CH01 - Change of particulars for director | 05 September 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 28 October 2015 | |
RESOLUTIONS - N/A | 08 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 08 July 2015 | |
MA - Memorandum and Articles | 08 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 23 October 2014 | |
CH03 - Change of particulars for secretary | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2013 | |
AR01 - Annual Return | 30 October 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 28 October 2011 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 27 November 2008 | |
AA - Annual Accounts | 28 August 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 10 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2005 | |
CERTNM - Change of name certificate | 20 September 2005 | |
AA - Annual Accounts | 31 August 2005 | |
CERTNM - Change of name certificate | 04 February 2005 | |
RESOLUTIONS - N/A | 19 November 2004 | |
363s - Annual Return | 19 November 2004 | |
123 - Notice of increase in nominal capital | 19 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
287 - Change in situation or address of Registered Office | 22 October 2004 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 18 November 2003 | |
AA - Annual Accounts | 08 May 2003 | |
287 - Change in situation or address of Registered Office | 06 December 2002 | |
363s - Annual Return | 22 November 2002 | |
CERTNM - Change of name certificate | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
NEWINC - New incorporation documents | 19 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2012 | Fully Satisfied |
N/A |