MAHESHA SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

21/03/2521 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-21

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/212 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR TUSHAR KUWAD

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR MUKESH KUWAD

View Document

19/08/1919 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2019

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH KUWAD

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR MUKESH KUWAD / 05/04/2019

View Document

11/07/1911 July 2019 CESSATION OF TUSHAR KUWAD AS A PSC

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR TUSHAR KUWAD / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR KUWAD / 02/05/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR TUSHAR KUWAD / 23/04/2019

View Document

23/04/1923 April 2019 CESSATION OF MUKESH KUWAD AS A PSC

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 100

View Document


More Company Information
Recently Viewed
  • RPC COMPONENTS 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