MSTECH CONSULTING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Director's details changed for Mr Mrunmaya Sahu on 2024-11-04

View Document

22/11/2422 November 2024 Registered office address changed from 14 Colebrooke Road Redhill Surrey RH1 2BL England to 13 Rymers Close Tunbridge Wells Kent TN2 3AQ on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr Mrunmaya Sahu as a person with significant control on 2024-11-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mr Mrunmaya Sahu on 2024-02-17

View Document

27/03/2427 March 2024 Change of details for Mr Mrunmaya Sahu as a person with significant control on 2024-02-17

View Document

27/03/2427 March 2024 Registered office address changed from 19 Theodore Close Tunbridge Wells Kent TN2 3HT England to 14 Colebrooke Road Redhill Surrey RH1 2BL on 2024-03-27

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/01/2313 January 2023 Registered office address changed from 14 Colebrooke Road Redhill RH1 2BL England to 19 Theodore Close Tunbridge Wells Kent TN2 3HT on 2023-01-13

View Document

13/01/2313 January 2023 Change of details for Mr Mrunmaya Sahu as a person with significant control on 2022-12-12

View Document

13/01/2313 January 2023 Director's details changed for Mr Mrunmaya Sahu on 2022-12-12

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Change of share class name or designation

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MRUNMAYA SAHU / 14/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 52 RIDGEWAY ROAD REDHILL RH1 6PH ENGLAND

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR MRUNMAYA SAHU / 14/12/2017

View Document

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

10/12/1610 December 2016 REGISTERED OFFICE CHANGED ON 10/12/2016 FROM C/O HATTERS ACCOUNTANCY LTD CRYSTAL HOUSE SUITE 107 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

10/12/1610 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM FLAT 23, MEMORIAL HEIGHTS MONARCH WAY, ILFORD IG2 7HR ENGLAND

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MRUNMAYA SAHU / 08/05/2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY MRUNMAYA SAHU

View Document

04/03/144 March 2014 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