MOGANTI SOLUTIONS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-02-27

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

09/03/239 March 2023 Change of details for Pavani Chalamalasetti as a person with significant control on 2023-02-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

09/03/239 March 2023 Change of details for Mr Suresh Kumar Moganti as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/11/2123 November 2021 Registered office address changed from 3 Oak Avenue Wokingham RG40 1LH England to 25a Broadway Jaywick Clacton on Sea CO15 2EH on 2021-11-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

11/07/1911 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR MOGANTI / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 33 PAYNE CLOSE BARKING IG11 9PL UNITED KINGDOM

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR MOGANTI / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / PAVANI CHALAMALASETTI / 27/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR MOGANTI / 01/02/2019

View Document

15/02/1915 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVANI CHALAMALASETTI

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR MOGANTI / 01/02/2019

View Document

07/11/187 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 72 CHAMPNESS ROAD BARKING ESSEX IG11 9PD ENGLAND

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR MOGANTI / 14/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR MOGANTI / 14/07/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 28 STRATTON DRIVE BARKING ESSEX IG11 9HJ ENGLAND

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR MOGANTI / 30/10/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 458 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SD

View Document

23/03/1523 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

02/05/142 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/11/139 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

06/04/136 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 110 ASHBURTON AVENUE ILFORD ESSEX IG3 9EP ENGLAND

View Document

10/02/1210 February 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