MKTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Director's details changed for Mr. Velmurugan Karuppannan on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mr. Velmurugan Karuppannan as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mrs Jayabharathi Manivannan Swatantrakumar as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mrs Jayabharathi Manivannan Swatantrakumar on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from 77 Guildford Road Ilford IG3 9YD to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2023-11-27

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS JAYABHARATHI MANIVANNAN SWATANTRAKUMAR

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

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

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. VELMURUGAN KARUPPANNAN / 11/10/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 77 GUILDFORD ROAD ILFORD IG3 9YD ENGLAND

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VELMURUGAN KARUPPANNAN / 23/05/2014

View Document

23/05/1423 May 2014 19/05/14 NO CHANGES

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 77 GUILDFORD ROAD ILFORD IG3 9YD ENGLAND

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 77 GUILDFORD ROAD GUILDFORD ROAD ILFORD IG3 9YD UNITED KINGDOM

View Document

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

View Accounts

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VELMURUGAN KARUPPANNAN / 09/04/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM FLAT 35 THE ODEON 22-30 LONGBRIDGE ROAD BARKING ESSEX IG11 8RR UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VELMURUGAN KARUPPANNAN / 20/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM C/O CRUNCH ACCOUNTING LTD UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY JAYABHARATHI MANIVANNAN SWATANTRAKUMAR

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY JAYABHARATHI MANIVANNAN SWATANTRAKUMAR

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 3 BYRON AVENUE EAST HAM LONDON E12 6ST ENGLAND

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYABHARATHI MANIVANNAN SWATA / 23/05/2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAYABHARATHI MANIVANNAN SWATANTRAKUMAR

View Document

19/05/1119 May 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