MAILING TECHNOLOGY & SUPPORT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from 215 North Street Romford Essex RM1 4QA United Kingdom to Unit 18 Bates Industrial Estate Church Road Harold Wood Romford RM3 0HU on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Gerson Louzado as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Edward Cooke on 2024-04-03

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

06/07/216 July 2021 Termination of appointment of Gilbert Baptist Louzado as a director on 2021-06-30

View Document

06/07/216 July 2021 Cessation of Gilbert Louzado as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Gilbert Baptist Louzado as a secretary on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 COMPANY NAME CHANGED MAILING TECHNOLOGY & SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/14

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1223 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

29/12/1129 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BAPTIST LOUZADO / 17/10/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH ENGLAND

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

25/10/1025 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COOKE / 01/10/2009

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BAPTIST LOUZADO / 01/10/2009

View Document

23/10/1023 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GILBERT BAPTIST LOUZADO / 01/10/2009

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERSON LOUZADO / 01/10/2009

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COOKE / 23/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 COMPANY NAME CHANGED MAILING TECHNOLOGY & SUPPORT LIM ITED CERTIFICATE ISSUED ON 09/11/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: STEPHEN HILL LIMITED KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 10-12 WROTHAM ROAD GRAVESEND KENT DA11 0PE

View Document

07/10/027 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information