MEEN TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/12/242 December 2024 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

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Change of details for Mrs Ponmalar Bhaskaran as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mrs Ponmalar Bhaskaran on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Bhaskaran Periasamy on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Bhaskaran Periasamy as a person with significant control on 2023-06-06

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

05/11/225 November 2022 Micro company accounts made up to 2022-05-31

View Document

20/05/2220 May 2022 Director's details changed for Mrs Ponmalar Bhaskaran on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Bhaskaran Periasamy as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mrs Ponmalar Bhaskaran as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Bhaskaran Periasamy on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 85 Great Portland Street London W1W 7LT on 2022-05-20

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Director's details changed for Mrs Ponmalar Bhaskaran on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Bhaskaran Periasamy on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Bhaskaran Periasamy as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mrs Ponmalar Bhaskaran as a person with significant control on 2022-02-21

View Document

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

View Accounts

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

View Accounts

28/08/1928 August 2019 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

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 10TH FLOOR ONE CANADA SQUARE CARNARY WHARF LONDON E14 5AA

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARAN PERIASAMY / 10/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PONMALAR BHASKARAN / 10/02/2016

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARAN PERIASAMY / 27/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PONMALAR BHASKARAN / 27/10/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PONMALAR BHASKARAN / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKARAN PERIASAMY / 05/08/2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 21 FALKLAND ROAD BARNET HERTFORDSHIRE EN5 4LG

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 52 BRADING CRESCENT LONDON E11 3RR UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 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