MEGA ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

16/03/2316 March 2023 Change of details for Mr Prashanth Sivalingam as a person with significant control on 2023-02-20

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

16/03/2316 March 2023 Change of details for Mr Sasiparan Ramachandran as a person with significant control on 2023-02-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr Prashanth Sivalingam on 2022-02-20

View Document

29/03/2229 March 2022 Change of details for Mr Prashanth Sivalingam as a person with significant control on 2022-02-20

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SASIPARAN RAMACHANDRAN / 12/02/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SASIPARAN RAMACHANDRAN / 12/02/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR SASIPARAN RAMACHANDRAN / 12/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/10/1930 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANTH SIVALINGAM / 28/04/2018

View Document

28/04/1828 April 2018 PSC'S CHANGE OF PARTICULARS / MR PRASHANTH SIVALINGAM / 28/04/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 Registered office address changed from , 148 Watford Road, Croxley Green, Rickmansworth, WD3 3BZ, England to 82-84 Union Street Maidstone Kent ME14 1EH on 2018-01-11

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 148 WATFORD ROAD CROXLEY GREEN RICKMANSWORTH WD3 3BZ ENGLAND

View Document

03/07/173 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SASIPARAN RAMACHANDRAN / 10/05/2017

View Document

12/05/1712 May 2017 Registered office address changed from , 80 Lathom Road, London, E6 2DX to 82-84 Union Street Maidstone Kent ME14 1EH on 2017-05-12

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 80 LATHOM ROAD LONDON E6 2DX

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PRASHANTH SIVALINGAM

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PRASHANTH SIVALINGAM

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR PRASHANTH SIVALINGAM

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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