MANSA TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

15/07/2115 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

20/07/2020 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 17 WESTFIELD ROAD WOKING GU22 9LZ ENGLAND

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MANOJ BANDI

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR MANOJ BANDI

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARATH BABU AKKARI / 04/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR SARATH BABU AKKARI / 04/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR MANEELA BANDI

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SARATH BABU AKKARI / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANEELA BANDI / 29/06/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY MANEELA BANDI

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS MANEELA BANDI

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 01/11/13 STATEMENT OF CAPITAL GBP 300

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O TAX LINK 139 KINGSTON ROAD LONDON SW19 1LT

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/01/1426 January 2014 SECRETARY APPOINTED MRS MANEELA BANDI

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, DIRECTOR MANEELA BANDI

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SARATH BABU AKKARI / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANEELA BANDI / 20/08/2013

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SARATH BABU AKKARI / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANEELA BANDI / 13/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 22 WALLMEAD GARDENS LOUGHTON MILTONKEYNES MK5 8ER ENGLAND

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 22 WALLMEAD GARDENS LOUGHTON MILTON KEYNES MK5 8ER UNITED KINGDOM

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 15 BALLOTA COURT 1 FORTUNE AVENUE EDGWARE MIDDLESEX HA8 0FD ENGLAND

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 28 FELLOWES ROAD PETERBOROUGH PE2 8DS ENGLAND

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANEELA BANDI / 10/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SARATH BABU AKKARI / 10/08/2011

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 35 BURLINGTON HOUSE VIERSEN PLATZ PETERBOROUGH PE1 1ER ENGLAND

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 200

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY MANEELA BANDI

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MRS MANEELA BANDI

View Document

21/12/1021 December 2010 SECRETARY APPOINTED MRS MANEELA BANDI

View Document

04/10/104 October 2010 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