MCINTOSH TECH LTD

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/12/2311 December 2023 Termination of appointment of Muhammad Salman Shabbir Khan as a director on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Mr Muhammad Salman Shabbir Khan as a director on 2023-07-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 14 LANSBURY AVENUE ROMFORD ESSEX RM6 6SD ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

05/04/165 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMAD NADEEM AKHTER / 13/05/2013

View Document

05/03/155 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 14 LANSBURY AVENUE ROMFORD ESSEX RM6 6SD

View Document

22/03/1422 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/03/137 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1324 February 2013 CURREXT FROM 31/01/2013 TO 28/02/2013

View Document

24/11/1224 November 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 88 GABRIELLE HOUSE 332-336 PERTH TOAD ILFORD ESSEX IG2 6FG ENGLAND

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NADEEM AKHTER / 13/08/2012

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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