JOSHI MECHANICAL TECHNOLOGY CONSULTANCY LTD.

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

20/01/2220 January 2022 Termination of appointment of Yogita Sadashiv Joshi as a director on 2022-01-20

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Director's details changed for Mr Abhijit Joshi on 2021-07-05

View Document

16/07/2116 July 2021 Change of details for Mr Abhijit Joshi as a person with significant control on 2021-07-05

View Document

16/07/2116 July 2021 Change of details for Mrs Yogita Sadashiv Joshi as a person with significant control on 2021-07-05

View Document

16/07/2116 July 2021 Director's details changed for Mrs Yogita Sadashiv Joshi on 2021-07-05

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS YOGITA SADASHIV JOSHI

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR ABHIJIT JOSHI / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS YOGITA JOSHI / 16/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MRS YOGITA JOSHI / 06/09/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 10 PRINCE WILLIAM DRIVE DERBY DE22 3XF

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 CURRSHO FROM 31/12/2016 TO 31/08/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJIT JOSHI / 08/10/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 7 PINEVIEW GARDENS LITTLEOVER DERBY DE23 4YL

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 3

View Document

04/12/124 December 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