MAHI SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

05/12/245 December 2024 Cessation of Umamaheswari Senkathir as a person with significant control on 2023-09-30

View Document

05/12/245 December 2024 Change of details for Mr Senkathir Ramachandran as a person with significant control on 2023-09-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Change of details for Mrs Umamaheswari Senkathir as a person with significant control on 2021-01-21

View Document

10/08/2110 August 2021 Director's details changed for Mrs Umamaheswari Senkathir on 2021-01-21

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SENKATHIR RAMACHANDRAN / 03/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR SENKATHIR RAMACHANDRAN / 03/07/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 26 KINGS HILL AVENUE KINGS HILL WEST MALLING MAIDSTONE ME19 4AE ENGLAND

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS UMAMAHESWARI SENKATHIR / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SENKATHIR RAMACHANDRAN / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MRS UMAMAHESWARI SENKATHIR / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR SENKATHIR RAMACHANDRAN / 29/03/2019

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR SENKATHIR RAMACHANDRAN / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SENKATHIR RAMACHANDRAN / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS UMAMAHESWARI SENKATHIR / 07/09/2018

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 5 GRIGSBY CLOSE MAIDSTONE ME17 3FJ ENGLAND

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MRS UMAMAHESWARI SENKATHIR / 07/09/2018

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

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

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS UMAMAHESWARI SENKATHIR / 10/01/2017

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 19 MCKENZIE COURT MAIDSTONE ME14 1JU ENGLAND

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SENKATHIR RAMACHANDRAN / 10/01/2017

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 19, MCKENZIE COURT MCKENZIE COURT MAIDSTONE KENT ME14 1JU

View Document

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

View Accounts

01/03/161 March 2016 DIRECTOR APPOINTED MRS UMAMAHESWARI SENKATHIR

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 16 EVELYN PLACE CHELMSFORD CM1 3GY

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/10/145 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 43 GATECOMBE COURT DEXTER CLOSE ST. ALBANS HERTFORDSHIRE AL1 5WA

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SENKATHIR RAMACHANDRAN / 03/07/2013

View Document

11/11/1311 November 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM FLAT 19 BENEDICTINE PLACE 1 MARLBOROUGH ROAD ST. ALBANS AL1 3WA ENGLAND

View Document

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

View Accounts

23/07/1223 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