MEGABANK COMPUTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
26 ELMS CLOSE
HORNCHURCH
ESSEX
RM11 1GN

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JOGINDER PALL SHARMA

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY MONICA SHARMA

View Document

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA SHARMA / 01/11/2011

View Document

11/01/1211 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH SHARMA / 01/11/2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM
17 LYNFORD GARDENS
ILFORD
ESSEX
IG3 9LY
UNITED KINGDOM

View Document

10/02/1110 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH SHARMA / 23/12/2009

View Document

05/03/105 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
37 YORK ROAD
ILFORD
ESSEX
IG1 3AD

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM:
86A ALBERT ROAD
ILFORD
ESSEX
IG1 1HW

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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