MUKUND TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Vivek Bhaskar on 2021-12-02

View Document

13/12/2113 December 2021 Registered office address changed from 62 Berberis House Highfield Road Feltham TW13 4GP England to 164 Waverley Avenue Twickenham TW2 6DL on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Vivek Bhaskar as a person with significant control on 2021-12-02

View Document

13/12/2113 December 2021 Change of details for Ms Sushma Rani as a person with significant control on 2021-12-02

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MS SUSHMA RANI / 01/01/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 62 HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4GP ENGLAND

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK BHASKAR / 01/01/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR VIVEK BHASKAR / 01/01/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK BHASKAR / 01/03/2015

View Document

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

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 259 BERBERIS HOUSE HIGH STREET FELTHAM TW13 4GT

View Document

12/02/1512 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 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