MUKTHASOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 37 Touthill Place Touthill Close Peterborough Cambridshire PE1 1FU England to 101 101 Cubitt Way Peterborough PE2 9NF on 2022-01-07

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

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMBASIVA REDDY MUKTAPURAM / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 251,STUART HOUSE-EAST WING ST. JOHNS STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD ENGLAND

View Document

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 251,STUART HOUSE-EAST WING ST. JOHNS STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD ENGLAND

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMBASIVA REDDY MUKTAPURAM / 02/08/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 15 OLDBOROUGH ROAD WEMBLEY MIDDLESEX HA0 3PP ENGLAND

View Document

14/02/1914 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 5 BANESWELL COURTYARD NEWPORT GWENT NP20 1LD WALES

View Document

16/03/1616 March 2016 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

03/03/163 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 5 BANESWELL COURTYARD NEWPORT GWENT NP20 1LD

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMBASIVA REDDY MUKTAPURAM / 10/01/2015

View Document

28/02/1528 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM FLAT 8 74 YORK PLACE NEWPORT GWENT NP20 4GD

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 104 ST. DAVIDS CRESCENT NEWPORT NP20 3AX WALES

View Document

11/03/1411 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMBASIVA REDDY MUKTAPURAM / 31/10/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1317 January 2013 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