MPHASIS CONSULTING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Full accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Appointment of Mr Sivaramakrishnan Puranam as a director on 2025-01-15

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Subramanian Narayan as a director on 2024-11-20

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 88 WOOD STREET LONDON EC2V 7RS

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR VILAS KANYAL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/01/1614 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAYES / 16/12/2015

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR MANIKANTAN THYAGARAJAN

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR SUBRAMANIAN NARAYAN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR GANESH PAI

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR GANESH MURTHY

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAYES / 30/04/2014

View Document

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

15/01/1415 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EE

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR GANESH PAI

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR VINAY RAJADHYAKSHA

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINAY RAJADHYAKSHA / 12/05/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSANTO BANERJEE

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR GANESH MURTHY

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

03/06/093 June 2009 SECTION 519

View Document

03/06/093 June 2009 SECTION 519

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSANTO BANERJEE / 01/12/2008

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 AUDITOR'S RESIGNATION

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR AFSHIN RABBANI

View Document

15/04/0815 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR STEPHEN HAYES

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LOMBARDO

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED PRINCETON CONSULTING LIMITED CERTIFICATE ISSUED ON 31/03/08

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MR SUSANTO BANERJEE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR ALOK MISRA

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 £ NC 16075/18500 22/07/02

View Document

27/11/0227 November 2002 NC INC ALREADY ADJUSTED 22/07/02

View Document

27/11/0227 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0227 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0227 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0231 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0214 February 2002 CONVE 21/02/01

View Document

07/02/027 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/0127 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 CONVERSION SHARES 16/08/01

View Document

06/11/016 November 2001 CONVE 16/08/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 1 SHAFTESBURY COURT CHALVEY PARK SLOUGH BERKSHIRE SL1 2ER

View Document

17/01/0017 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 S-DIV 06/09/99

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 06/09/99

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 06/09/99

View Document

27/09/9927 September 1999 £ NC 10000/16075 06/09/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9817 August 1998 ALTER MEM AND ARTS 31/07/98

View Document

17/08/9817 August 1998 SHARE OPTION SCHEME 31/07/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 5 WINDSOR CLOSE LONDON N3 3ST

View Document

28/05/9828 May 1998 £ NC 100/10000 17/05/98

View Document

28/05/9828 May 1998 NC INC ALREADY ADJUSTED 17/05/98

View Document

28/05/9828 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/98

View Document

28/05/9828 May 1998 VARYING SHARE RIGHTS AND NAMES 17/05/98

View Document

28/05/9828 May 1998 ADOPT MEM AND ARTS 17/05/98

View Document

28/05/9828 May 1998 S-DIV 17/05/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 COMPANY NAME CHANGED A.B.R. SYSTEMS COMPANY LIMITED CERTIFICATE ISSUED ON 15/04/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/04/8730 April 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/09/8322 September 1983 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