MECHATRONICS CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 17/10/2417 October 2024 | Registered office address changed from 9-17 Queens Court Eastern Road Romford RM1 3NH England to The Old Courthouse Orsett Road Grays RM17 5DD on 2024-10-17 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/06/2410 June 2024 | Termination of appointment of Mahmood Ibrahim Khan Aquil as a director on 2024-06-01 |
| 10/06/2410 June 2024 | Appointment of Mr Fiaz Ahmad Chauhdry as a director on 2024-06-01 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
| 10/06/2410 June 2024 | Notification of Fiaz Ahmad Chauhdry as a person with significant control on 2024-06-01 |
| 10/06/2410 June 2024 | Cessation of Mahmood Ibrahim Khan Aquil as a person with significant control on 2024-06-01 |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 09/03/239 March 2023 | Director's details changed for Mr Mahmood Ibrahim Khan Aquil on 2023-02-24 |
| 09/03/239 March 2023 | Change of details for Mr Mahmood Ibrahim Khan Aquil as a person with significant control on 2023-02-23 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM C/O FA BUSINESS SOLUTIONS ORION HOUSE 104 - 106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ UNITED KINGDOM |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 48 KENSINGTON AVENUE LONDON E12 6NP ENGLAND |
| 04/04/164 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD IBRAHIM KHAN AQUIL / 30/03/2016 |
| 26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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