MJTESTTECH SOLUTIONS LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH MOLAPALAYAM JAYARAMAN / 09/05/2017

View Document

02/07/182 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH MOLAPALAYAM JAYARAMAN

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PARINEETHA RAMESH

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH MOLAPALAYAM JAYARAMAN / 22/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 45 ENGADINE CLOSE CROYDON CR0 5UU

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARINEETHA RAMESH / 22/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH MOLAPALAYAM JAYARAMAN / 09/03/2015

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FLAT 12 WENDERHOLME COURT 68 SOUTH PARK HILL ROAD SOUTH CROYDON SURREY CR2 7DW UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 1 SPRINGWOOD COURT 6 BIRDHURST ROAD SOUTH CROYDON SURREY CR2 7EA

View Document

01/03/141 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MRS PARINEETHA RAMESH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 119 GRAVENEY ROAD LONDON ENGLAND SW17 0EJ UNITED KINGDOM

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH MOLAPALAYAM JAYARAMAN / 21/03/2013

View Document

26/07/1226 July 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