MCT SOLUTIONS LTD

Company Documents

DateDescription
04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Declaration of solvency

View Document

04/03/254 March 2025 Registered office address changed from 152-160 City Road London EC1V 2NX England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-03-04

View Document

19/02/2519 February 2025 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 152-160 City Road London EC1V 2NX on 2025-02-19

View Document

19/02/2519 February 2025 Micro company accounts made up to 2025-02-12

View Document

19/02/2519 February 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-12

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Annual accounts for year ending 12 Feb 2025

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Change of details for Miss Nandhaa Pazhaniappan as a person with significant control on 2021-07-25

View Document

26/07/2126 July 2021 Change of details for Mr. Periyannan Chidambaram as a person with significant control on 2021-07-25

View Document

26/07/2126 July 2021 Secretary's details changed for Miss Nandhaa Pazhaniappan on 2021-07-25

View Document

26/07/2126 July 2021 Director's details changed for Mr. Periyannan Chidambaram on 2021-07-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. PERIYANNAN CHIDAMBARAM / 06/08/2020

View Document

09/08/209 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS NANDHAA PAZHANIAPPAN / 06/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW, MIDDLESEX HA3 8DP ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information