MAATHRU TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-07-05 with updates

View Document

19/01/2319 January 2023 Cessation of Prathibha Bheemappa Venkatesh as a person with significant control on 2020-07-06

View Document

19/01/2319 January 2023 Notification of Naveen Basavarajappa as a person with significant control on 2020-07-06

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR PRATHIBHA VENKATESH

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 108 SHEPHERDS WALK BRADLEY STOKE BRISTOL BS32 9AY ENGLAND

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR NAVEEN BASAVARAJAPPA

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR NAVEEN BASAVARAJAPPA

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF NAVEEN BASAVARAJAPPA AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATHIBHA BHEEMAPPA VENKATESH

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS PRATHIBHA BHEEMAPPA VENKATESH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/10/1714 October 2017 REGISTERED OFFICE CHANGED ON 14/10/2017 FROM THE UNIT 5, THE OLD CO OP, 38 - 42 CHELSEA ROAD BRISTOL BS5 6AF

View Document

14/10/1714 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN BASAVARAJAPPA / 01/10/2017

View Document

14/10/1714 October 2017 PSC'S CHANGE OF PARTICULARS / MR NAVEEN BASAVARAJAPPA / 01/10/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/03/1712 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN BASAVARAJAPPA / 01/03/2017

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM SUITE NO 1 ELCO HOUSE 22-24 HOMECROFT ROAD LONDON N22 5EL

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 181 CHAMPS SUR MARNE BRADLEY STOKE BRISTOL BS32 9BY UNITED KINGDOM

View Document

02/08/132 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM APARTMENT 4 SOBRAON HEIGHTS CAMBRAI CLOSE LINCOLN LN1 3UL ENGLAND

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN BASAVARAJAPPA / 17/01/2013

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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