MEKAMSOFT TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Registered office address changed from C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 80 Bernards Close Ilford IG6 2SR on 2023-05-02

View Document

24/03/2324 March 2023 Appointment of Mrs Rexlin Sindhiya Anthony Johnpaul as a director on 2023-03-22

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

16/11/2116 November 2021 Change of details for Mr Anthony Johnpaul Arockiam as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mr Anthony Johnpaul Arockiam on 2021-11-15

View Document

10/11/2110 November 2021 Change of details for Mr Anthony Johnpaul Arockiam as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Anthony Johnpaul Arockiam on 2021-11-10

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

17/04/1917 April 2019 DIRECTOR APPOINTED MRS REXLIN SINDHIYA ANTHONY JOHNPAUL

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REXLIN SINDHIYA ANTHONY JOHNPAUL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

22/07/1622 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information