MACHINT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-05-03 with no updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Cessation of Jaya Venkata Satya Srilakshmi Sanakkayala as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

02/05/232 May 2023 Cessation of Rajesh Sanakkayala as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Notification of Machint Solutions Pte. Ltd as a person with significant control on 2023-05-02

View Document

13/03/2313 March 2023 Change of details for Mr Rajesh Sanakkayala as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 103 Terret Close Walsall WS1 1EN England to 16 Dombey Close Chelmsford Essex CM1 4YF on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Rajesh Sanakkayala on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mrs Jaya Venkata Satya Srilakshmi Sanakkayala as a person with significant control on 2023-03-13

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/10/188 October 2018 COMPANY NAME CHANGED ANANTH TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/10/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR RAJESH SANAKKAYALA / 13/12/2017

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYA VENKATA SATYA SRILAKSHMI SANAKKAYALA

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 1

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AJJS PROPERTIES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company