MOXTECH CONSULTANCY LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

11/01/2211 January 2022 Notification of Rajini Manglesh as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Bala Krishna Kampalli as a director on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Bala Krishna Kampalli as a person with significant control on 2022-01-11

View Document

06/01/226 January 2022 Appointment of Ms Rajini Manglesh as a director on 2022-01-06

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 257 CHERRYDOWN EAST BASILDON SS16 5GN ENGLAND

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 329 LEY STREET ILFORD ESSEX IG1 4AA ENGLAND

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALA KRISHNA KAMPALLI / 10/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALA KRISHNA KAMPALLI / 23/05/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 5 KINGFISHERS BASILDON ESSEX SS16 5JB UNITED KINGDOM

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALA KRISHNA KAMPALLI / 29/01/2016

View Document

28/01/1628 January 2016 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