MAVAM TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

03/03/173 March 2017 COMPANY NAME CHANGED STEPPING STONES IT LIMITED CERTIFICATE ISSUED ON 03/03/17

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM SPROUGHTON HOUSE SPROUGHTON IPSWICH SUFFOLK IP8 3AW

View Document

26/05/1526 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079903740001

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM OFFICE A WISTERIA COURT WENHAM ROAD COPDOCK SUFFOLK IP8 3EY ENGLAND

View Document

12/06/1312 June 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS LOUISE RACKSTRAW

View Document

12/04/1312 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 134

View Document

14/03/1214 March 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