MICROTECH TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/12/2412 December 2024 Amended total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Mohamed Talha Hasanbhai Meman on 2007-05-17

View Document

22/04/2222 April 2022 Change of details for Mr Mohamed Talha Hasan Bhai Meman as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Mohamed Talha Meman on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Mohamed Talha Meman on 2022-04-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/04/2111 April 2021 REGISTERED OFFICE CHANGED ON 11/04/2021 FROM 4 CORONET MANSIONS EALING ROAD WEMBLEY HA0 4AZ ENGLAND

View Document

11/04/2111 April 2021 SAIL ADDRESS CHANGED FROM: 28 LODGE COURT, STATION GROVE WEMBLEY MIDDLESEX HA0 4AP ENGLAND

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 4 CORONET MANSION EALING ROAD WEMBLEY HA0 4AZ ENGLAND

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 13 LAUREL COURT VICARS BRIDGE CLOSE WEMBLEY HA0 1XY ENGLAND

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED TALHA MEMAN / 30/09/2017

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM AJAY BUSINESS CENTER 497 SUNLEIGH ROAD SUNLEIGH ROAD WEMBLEY HA0 4LY ENGLAND

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 28 LODGE COURT, STATION GROVE WEMBLEY MIDDLESEX HA0 4AP

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM AJAY BUSINESS CENTER 497 SUNLEIGH ROAD SUNLEIGH ROAD WEMBLEY HA0 4LY ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/06/1513 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 223 CHAPLIN ROAD WEMBLEY MIDDLESEX HA0 4UR UNITED KINGDOM

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: 223 CHAPLIN ROAD WEMBLEY MIDDLESEX HA0 4UR ENGLAND

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY SHAFIUDDIN MOHAMMAD

View Document

16/06/1016 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 39 PARK ROAD WEMBLEY WEMBLEY HA0 4AS

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED TALHA MEMAN / 10/05/2010

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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