MULTI-TECH INTEGRATED SOLUTIONS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Micro company accounts made up to 2024-05-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-05-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Registered office address changed from 221 Kenton Lane Harrow HA3 8RP England to Suite a3/4B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 2023-02-15 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Registered office address changed from Suite a3/4B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to 221 Kenton Lane Harrow HA3 8RP on 2022-10-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-05-31 |
02/11/212 November 2021 | Registered office address changed from 221 Kenton Lane Harrow Middlesex HA3 8RP England to Suite a3/4B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 2021-11-02 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with updates |
21/06/2121 June 2021 | Confirmation statement made on 2021-01-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, DIRECTOR UMADEVI ASHOKKUMAR |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOKUMAR SELVARAJ |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 35 ARMYTAGE ROAD HOUNSLOW TW5 9JH |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOKKUMAR SELVARAJ / 01/06/2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FLAT 29 MADISON HEIGHTS 17-27 HIGH STREET HOUNSLOW TW3 1TA |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS UMADEVI ASHOKKUMAR / 10/04/2014 |
03/06/143 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ASHOKKUMAR SELVARAJ / 10/04/2014 |
03/06/143 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 323 INTERNATIONAL HOUSE 1100 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP ENGLAND |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 14 DERWENT CLOSE HUNTINGDON PE29 6UT ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JAGADEESH RAMMOHAN |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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